Langley Road
Salford
M6 6JD
Director Name | Mr Joel Mordechai Cope |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Agecroft Trading Estate Langley Road Salford M6 6JD |
Website | www.kopesumbrellas.com |
---|---|
Telephone | 0161 7371881 |
Telephone region | Manchester |
Registered Address | Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Satisfaction of charge 094881280001 in full (4 pages) |
11 November 2017 | Satisfaction of charge 094881280001 in full (4 pages) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Joel Mordechai Cope as a director on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Joel Mordechai Cope as a director on 21 March 2016 (1 page) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 October 2015 | Registration of charge 094881280001, created on 1 October 2015 (26 pages) |
7 October 2015 | Registration of charge 094881280001, created on 1 October 2015 (26 pages) |
7 October 2015 | Registration of charge 094881280001, created on 1 October 2015 (26 pages) |
23 April 2015 | Registered office address changed from 7 Agecroft Trading Estate Langley Road Salford M6 6JD United Kingdom to Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 7 Agecroft Trading Estate Langley Road Salford M6 6JD United Kingdom to Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ on 23 April 2015 (1 page) |
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|