Manchester
M25 9JY
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Suite 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
Registered Address | Suite 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2014 | Delivered on: 18 July 2014 Persons entitled: Woodgate Finance Limited Classification: A registered charge Particulars: Land and buildings on the south east side of dane street rochdale registered at the land registry under title number GM239801, GM239802 and GM239803. Outstanding |
---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Termination of appointment of Jacob Adler as a director on 1 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Jacob Adler as a director on 1 February 2017 (1 page) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 July 2014 | Registration of charge 089326930001, created on 16 July 2014 (13 pages) |
18 July 2014 | Registration of charge 089326930001, created on 16 July 2014 (13 pages) |
22 May 2014 | Appointment of Mr. Jacob Adler as a director (2 pages) |
22 May 2014 | Appointment of Mr. Jacob Adler as a director (2 pages) |
1 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
1 April 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
1 April 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 April 2014 (1 page) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|