Bury
Lancashire
BL9 0AR
Director Name | Mr Jonathan Perez Pfeffer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2013(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maple House Haymarket Street Bury Lancashire BL9 0AR |
Director Name | Mr Neil Lawrence Sugarman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2013(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Mr Keith Gordon Mellalieu |
---|---|
Status | Closed |
Appointed | 08 February 2013(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | Maple House Haymarket Street Bury Lancashire BL9 0AR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(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 |
Website | www.glpmanchesterllp.com |
---|---|
Telephone | 0161 8280600 |
Telephone region | Manchester |
Registered Address | Maple House Haymarket Street Bury Lancashire BL9 0AR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Graham Leigh 33.33% Ordinary |
---|---|
10 at £1 | Jonathan Pfeffer 33.33% Ordinary |
10 at £1 | Neil Sugarman 33.33% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Register inspection address has been changed from Glp Administration Queen Street Blackfriars Salford M3 7DQ England to Glp Legal Management 55 Queen Street Salford Manchester M3 7DQ (1 page) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Register inspection address has been changed from Glp Administration Queen Street Blackfriars Salford M3 7DQ England to Glp Legal Management 55 Queen Street Salford Manchester M3 7DQ (1 page) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Register inspection address has been changed (1 page) |
4 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Mr Neil Lawrence Sugarman as a director (2 pages) |
3 March 2014 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Mr Keith Gordon Mellalieu as a secretary (2 pages) |
3 March 2014 | Appointment of Mr Neil Lawrence Sugarman as a director (2 pages) |
3 March 2014 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Mr Keith Gordon Mellalieu as a secretary (2 pages) |
31 July 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
31 July 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
11 March 2013 | Company name changed glp bury LIMITED\certificate issued on 11/03/13
|
11 March 2013 | Change of name notice (2 pages) |
11 March 2013 | Change of name notice (2 pages) |
11 March 2013 | Company name changed glp bury LIMITED\certificate issued on 11/03/13
|
14 February 2013 | Appointment of Mr Jonathan Perez Pfeffer as a director (2 pages) |
14 February 2013 | Appointment of Mr Jonathan Perez Pfeffer as a director (2 pages) |
14 February 2013 | Appointment of Mr Graham Steven Leigh as a director (2 pages) |
14 February 2013 | Appointment of Mr Graham Steven Leigh as a director (2 pages) |
7 February 2013 | Incorporation (20 pages) |
7 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 February 2013 | Incorporation (20 pages) |