Hale
Cheshire
WA15 9SQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 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 Gary David Hymanson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2015) |
Role | Distributor |
Country of Residence | England |
Correspondence Address | 34 The Gallery 26 Blackfriars Street Salford M3 5JS |
Registered Address | Ollerbarrow House 209-211 Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Gary David Hymanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,572 |
Cash | £1,067 |
Current Liabilities | £13,482 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
27 November 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
---|---|
9 April 2020 | Confirmation statement made on 5 April 2020 with updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 November 2018 | Registered office address changed from C/O G. Hymanson Apartment 34, the Gallery 26 Blackfriars Street Salford M3 5JS England to Ollerbarrow House 209-211 Ashley Road Hale Cheshire WA15 9SQ on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Gary David Hymanson on 31 March 2018 (3 pages) |
27 November 2018 | Administrative restoration application (3 pages) |
27 November 2018 | Confirmation statement made on 5 April 2018 with no updates (2 pages) |
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 August 2016 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to C/O G. Hymanson Apartment 34, the Gallery 26 Blackfriars Street Salford M3 5JS on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to C/O G. Hymanson Apartment 34, the Gallery 26 Blackfriars Street Salford M3 5JS on 31 August 2016 (1 page) |
16 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Gary David Hymanson as a director on 5 April 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Gary David Hymanson on 5 April 2015 (2 pages) |
24 June 2015 | Termination of appointment of Gary David Hymanson as a director on 5 April 2015 (1 page) |
24 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Gary David Hymanson as a director on 5 April 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Gary David Hymanson on 5 April 2015 (2 pages) |
24 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Gary David Hymanson on 5 April 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 October 2014 | Registered office address changed from 34 the Gallery 26 Blackfriars Street Salford M3 5JS to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 34 the Gallery 26 Blackfriars Street Salford M3 5JS to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 34 the Gallery 26 Blackfriars Street Salford M3 5JS to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 1 October 2014 (1 page) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 May 2013 | Appointment of Mr Gary David Hymanson as a director (3 pages) |
30 May 2013 | Appointment of Mr Gary David Hymanson as a director (3 pages) |
16 May 2013 | Appointment of Mr Gary David Hymanson as a director (2 pages) |
16 May 2013 | Appointment of Mr Gary David Hymanson as a director (2 pages) |
5 April 2013 | Incorporation (20 pages) |
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 | Incorporation (20 pages) |