Eccles
Manchester
M30 7NB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 |
Director Name | Mrs Janice Veronica Hanson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit K Barton Hall Business Centre Hardy Street Eccles Manchester M30 7SB |
Registered Address | Barton Hall, Unit K Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
1 at £1 | Charles Michael Hanson 50.00% Ordinary |
---|---|
1 at £1 | Janice Veronica Hanson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,432 |
Current Liabilities | £15,824 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
5 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 November 2016 | Amended total exemption full accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Amended total exemption full accounts made up to 28 February 2016 (6 pages) |
2 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
2 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Appointment of Mr Charles Michael Hanson as a director on 1 March 2015 (2 pages) |
6 October 2015 | Registered office address changed from Unit K Barton Hall Business Centre Hardy Street Eccles Manchester M30 7SB to Barton Hall, Unit K Hardy Street Eccles Manchester M30 7NB on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Janice Veronica Hanson as a director on 28 February 2015 (1 page) |
6 October 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from Unit K Barton Hall Business Centre Hardy Street Eccles Manchester M30 7SB to Barton Hall, Unit K Hardy Street Eccles Manchester M30 7NB on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Charles Michael Hanson as a director on 1 March 2015 (2 pages) |
6 October 2015 | Registered office address changed from Unit K Barton Hall Business Centre Hardy Street Eccles Manchester M30 7SB to Barton Hall, Unit K Hardy Street Eccles Manchester M30 7NB on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Charles Michael Hanson as a director on 1 March 2015 (2 pages) |
6 October 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Janice Veronica Hanson as a director on 28 February 2015 (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Appointment of Mrs Janice Veronica Hanson as a director (2 pages) |
6 March 2013 | Appointment of Mrs Janice Veronica Hanson as a director (2 pages) |
27 February 2013 | Company name changed conntech 2000 uk LTD\certificate issued on 27/02/13
|
27 February 2013 | Company name changed conntech 2000 uk LTD\certificate issued on 27/02/13
|
27 February 2013 | Incorporation Statement of capital on 2013-02-27
|
27 February 2013 | Incorporation Statement of capital on 2013-02-27
|
27 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |