Prestwich
Manchester
M25 0JB
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 |
Secretary Name | Mr Joseph Roberts |
---|---|
Status | Resigned |
Appointed | 13 February 2013(6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Director Name | Mr Warren Phillips |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Director Name | Mr Andrew Spencer Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Parksway Prestwich Manchester M25 0JB |
Director Name | Mr Andrew Spencer Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Parksway Prestwich Manchester M25 0JB |
Secretary Name | Mr Joseph Roberts |
---|---|
Status | Resigned |
Appointed | 29 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 May 2013) |
Role | Company Director |
Correspondence Address | 32 Parksway Prestwich Manchester M25 0JB |
Registered Address | 32 Parksway Prestwich Manchester M25 0JB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Application to strike the company off the register (3 pages) |
9 May 2013 | Company name changed southampton retail assets LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Company name changed southampton retail assets LIMITED\certificate issued on 09/05/13
|
8 May 2013 | Termination of appointment of Andrew Berkeley as a director (1 page) |
8 May 2013 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mr Warren Phillips as a director (2 pages) |
8 May 2013 | Termination of appointment of Joseph Roberts as a secretary (1 page) |
8 May 2013 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mr Warren Phillips as a director (2 pages) |
8 May 2013 | Termination of appointment of Andrew Berkeley as a director (1 page) |
8 May 2013 | Termination of appointment of Joseph Roberts as a secretary (1 page) |
29 April 2013 | Appointment of Mr Joseph Roberts as a secretary (1 page) |
29 April 2013 | Company name changed wallington assets LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Appointment of Mr Andrew Berkeley as a director (2 pages) |
29 April 2013 | Appointment of Mr Andrew Berkeley as a director (2 pages) |
29 April 2013 | Appointment of Mr Joseph Roberts as a secretary (1 page) |
29 April 2013 | Company name changed wallington assets LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Termination of appointment of Warren Phillips as a director (1 page) |
29 April 2013 | Termination of appointment of Warren Phillips as a director (1 page) |
14 March 2013 | Termination of appointment of Andrew Berkeley as a director (1 page) |
14 March 2013 | Termination of appointment of Joseph Roberts as a secretary (1 page) |
14 March 2013 | Appointment of Mr Warren Phillips as a director (2 pages) |
14 March 2013 | Appointment of Mr Warren Phillips as a director (2 pages) |
14 March 2013 | Termination of appointment of Joseph Roberts as a secretary (1 page) |
14 March 2013 | Termination of appointment of Andrew Berkeley as a director (1 page) |
14 February 2013 | Company name changed nestington LTD\certificate issued on 14/02/13
|
14 February 2013 | Company name changed nestington LTD\certificate issued on 14/02/13
|
14 February 2013 | Appointment of Mr Andrew Berkeley as a director (2 pages) |
14 February 2013 | Appointment of Mr Joseph Roberts as a secretary (1 page) |
14 February 2013 | Appointment of Mr Joseph Roberts as a secretary (1 page) |
14 February 2013 | Appointment of Mr Andrew Berkeley as a director (2 pages) |
13 February 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 February 2013 | Incorporation Statement of capital on 2013-02-07
|
7 February 2013 | Incorporation Statement of capital on 2013-02-07
|