Stretford
Manchester
M32 8RD
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | blackautogroup.co.uk |
---|---|
Telephone | 023 81290190 |
Telephone region | Southampton / Portsmouth |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dion Depeiaza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,517 |
Cash | £1,031 |
Current Liabilities | £19,548 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 February 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
14 January 2016 | Withdraw the company strike off application (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2015 | Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 651a Mauldeth Road West Chorlton Manchester M21 7SA on 30 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 November 2013 | Director's details changed for Mr Dion Clairmont Depeiaza on 9 September 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Dion Clairmont Depeiaza on 9 September 2013 (2 pages) |
7 November 2013 | Appointment of Mr Dion Clairmont Depeiaza as a director (2 pages) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Termination of appointment of Osker Heiman as a director (1 page) |