Prestwich
Manchester
M25 0JB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 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 | Mr Andrew Spencer Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Secretary Name | Mr Joseph Roberts |
---|---|
Status | Resigned |
Appointed | 29 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 May 2013) |
Role | Company Director |
Correspondence Address | Maybrook House 40 Blackfriars Street Manchester M3 2EG |
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 | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Application to strike the company off the register (3 pages) |
9 May 2013 | Company name changed southampton retail assets (no 2) LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Company name changed southampton retail assets (no 2) LIMITED\certificate issued on 09/05/13
|
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 | Appointment of Mr Warren Phillips as a director (2 pages) |
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 | 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 | Termination of appointment of Joseph Roberts as a secretary (1 page) |
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 | 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 Andrew Berkeley as a director (2 pages) |
29 April 2013 | Company name changed rashrun LTD\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 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 rashrun LTD\certificate issued on 29/04/13
|
5 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2013 (1 page) |
8 March 2013 | Incorporation Statement of capital on 2013-03-08
|
8 March 2013 | Incorporation Statement of capital on 2013-03-08
|