Dukinfield
Cheshire
SK16 5QE
Director Name | Jane Elizabeth McGuinness |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 20 February 2019) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 39 Argyll Street Ashton Under Lyne Lancs DL6 6RQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (13 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (13 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (10 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (10 pages) |
27 October 2015 | Registered office address changed from 31 Old Street Ashton Under Lyne Lancs OL6 6LA to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 31 Old Street Ashton Under Lyne Lancs OL6 6LA to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 27 October 2015 (2 pages) |
19 October 2015 | Statement of affairs with form 4.19 (8 pages) |
19 October 2015 | Statement of affairs with form 4.19 (8 pages) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Resolutions
|
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 March 2013 | Appointment of Jane Elizabeth Mcguinness as a director (3 pages) |
19 March 2013 | Appointment of Jane Elizabeth Mcguinness as a director (3 pages) |
19 March 2013 | Appointment of Andrea Mallinder as a director (3 pages) |
19 March 2013 | Appointment of Andrea Mallinder as a director (3 pages) |
5 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 December 2012 | Incorporation (20 pages) |
5 December 2012 | Incorporation (20 pages) |
5 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |