Salford
Greate Manchester
M7 4LU
Director Name | Mr Daniel Michael Zatman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 The Cottages Deva Centre Trinity Way Salford M3 7BE |
Director Name | Suzanne Zatman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Singleton Road Salford Greate Manchester M7 4NN |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 13 March 2015 (7 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (7 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (7 pages) |
21 March 2014 | Registered office address changed from C/O Bbs Zatman Llp 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE United Kingdom on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from C/O Bbs Zatman Llp 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE United Kingdom on 21 March 2014 (2 pages) |
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
20 March 2014 | Statement of affairs with form 4.19 (7 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of affairs with form 4.19 (7 pages) |
13 September 2013 | Appointment of Daniel Michael Zatman as a director (3 pages) |
13 September 2013 | Appointment of Daniel Michael Zatman as a director (3 pages) |
13 September 2013 | Termination of appointment of Suzanne Zatman as a director (2 pages) |
13 September 2013 | Termination of appointment of Suzanne Zatman as a director (2 pages) |
28 May 2013 | Appointment of Suzanne Zatman as a director (3 pages) |
28 May 2013 | Appointment of Suzanne Zatman as a director (3 pages) |
28 May 2013 | Termination of appointment of Daniel Zatman as a director (2 pages) |
28 May 2013 | Termination of appointment of Daniel Zatman as a director (2 pages) |
8 May 2013 | Incorporation Statement of capital on 2013-05-08
|
8 May 2013 | Incorporation Statement of capital on 2013-05-08
|