Grappenhall
Warrington
Cheshire
WA4 2QL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Jason Crellin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 30 Park Avenue Winsford Cheshire CW7 3AX |
Website | previewpersonnel.co.uk |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kim Laraine Hargreaves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,248 |
Cash | £350 |
Current Liabilities | £1,598 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Application to strike the company off the register (3 pages) |
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 June 2013 | Director's details changed for Kim Laraine Hargreaves on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Kim Laraine Hargreaves on 26 June 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
23 January 2012 | Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road 98 Middlewich Road Northwich Cheshire CW9 7RA United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road 98 Middlewich Road Northwich Cheshire CW9 7RA United Kingdom on 23 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 11 January 2012 (1 page) |
20 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Kim Laraine Hargreaves on 12 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Kim Laraine Hargreaves on 12 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
19 October 2009 | Termination of appointment of Jason Crellin as a director (1 page) |
19 October 2009 | Termination of appointment of Jason Crellin as a director (1 page) |
16 October 2009 | Appointment of Kim Laraine Hargreaves as a director (2 pages) |
16 October 2009 | Appointment of Kim Laraine Hargreaves as a director (2 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
19 November 2008 | Director appointed jason crellin (1 page) |
19 November 2008 | Director appointed jason crellin (1 page) |
15 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
15 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
12 September 2008 | Incorporation (9 pages) |
12 September 2008 | Incorporation (9 pages) |