Davenport
Stockport
Cheshire
SK3 8SG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 |
Registered Address | 28 Oakfield Road Davenport Stockport Cheshire SK3 8SG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2013 | Application to strike the company off the register (3 pages) |
2 September 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Registered office address changed from 29 St Austell Drive Heald Green Cheshire SK8 3EF United Kingdom on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 29 st Austell Drive Heald Green Cheshire SK8 3EF United Kingdom on 19 March 2013 (2 pages) |
18 March 2013 | Appointment of Mr Ronald Newton as a director (3 pages) |
18 March 2013 | Appointment of Mr Ronald Newton as a director on 20 February 2013 (3 pages) |
20 February 2013 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 20 February 2013 (1 page) |
20 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 February 2013 | Incorporation Statement of capital on 2013-02-20
|
20 February 2013 | Incorporation Statement of capital on 2013-02-20
|