Barthomley
Crewe
Cheshire
CW2 5PQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Jenna Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | 11 Wesley Avenue Alsager ST7 2NG |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | -£9,474 |
Cash | £2,229 |
Current Liabilities | £22,975 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Ronald Duckett on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ronald Duckett on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Appointment Terminated Secretary jenna duckett (1 page) |
16 September 2009 | Appointment terminated secretary jenna duckett (1 page) |
11 March 2009 | Director appointed ronald duckett (2 pages) |
11 March 2009 | Secretary appointed jenna duckett (2 pages) |
11 March 2009 | Director appointed ronald duckett (2 pages) |
11 March 2009 | Secretary appointed jenna duckett (2 pages) |
5 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
4 March 2009 | Incorporation (9 pages) |
4 March 2009 | Incorporation (9 pages) |