Wilmslow
Cheshire
SK9 5HW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 23 Chapel Lane Wilmslow Cheshire SK9 5HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Parry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254 |
Cash | £698 |
Current Liabilities | £27,313 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (3 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Director appointed john edward parry (2 pages) |
16 February 2009 | Director appointed john edward parry (2 pages) |
13 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
13 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 January 2009 | Incorporation (9 pages) |
8 January 2009 | Incorporation (9 pages) |