Rockferry
Birkenhead
Merseyside
CH42 1RL
Wales
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Susan Mcilroy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,809 |
Current Liabilities | £15,809 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
23 August 2017 | Notification of James Mcilroy as a person with significant control on 1 July 2016 (2 pages) |
---|---|
23 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
23 August 2017 | Notification of Eric Mcilroy as a person with significant control on 1 July 2016 (2 pages) |
23 August 2017 | Notification of Susan Mcilroy as a person with significant control on 1 July 2016 (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 April 2017 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 12 April 2017 (1 page) |
7 April 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
27 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
2 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
1 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Director's details changed for Susan Fairley on 15 February 2011 (2 pages) |
6 August 2010 | Director's details changed for Susan Fairley on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Susan Fairley on 2 August 2010 (2 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Susan Fairley on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Susan Fairley on 1 October 2009 (2 pages) |
6 July 2009 | Director appointed susan fairley (1 page) |
29 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 June 2009 | Incorporation (9 pages) |