Congleton
Cheshire
CW12 1BP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Benjamin James Dossett |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 46 Holmes Chapel Road Congleton Cheshire CW12 4NG |
Registered Address | The Cafe Market Street Congleton Cheshire CW12 1BP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Director's details changed for Mark Terrence Bours on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Registered office address changed from 18 Willow Street Congleton Cheshire CW12 1RL United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Director's details changed for Mark Terrence Bours on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Registered office address changed from 18 Willow Street Congleton Cheshire CW12 1RL United Kingdom on 11 June 2012 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 July 2011 | Company name changed brd electrical LTD\certificate issued on 04/07/11
|
4 July 2011 | Company name changed brd electrical LTD\certificate issued on 04/07/11
|
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Registered office address changed from 46 Holmes Chapel Road Congleton Cheshire CW12 4NG on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Mark Terrence Bours on 18 February 2011 (2 pages) |
22 June 2011 | Termination of appointment of Benjamin Dossett as a director (1 page) |
22 June 2011 | Registered office address changed from 46 Holmes Chapel Road Congleton Cheshire CW12 4NG on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Mark Terrence Bours on 18 February 2011 (2 pages) |
22 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Termination of appointment of Benjamin Dossett as a director (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Appointment of Benjamin James Dossett as a director (3 pages) |
29 March 2010 | Appointment of Benjamin James Dossett as a director (3 pages) |
17 March 2010 | Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH United Kingdom on 17 March 2010 (3 pages) |
17 March 2010 | Appointment of Mark Terrence Bours as a director (3 pages) |
17 March 2010 | Appointment of Mark Terrence Bours as a director (3 pages) |
17 March 2010 | Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH United Kingdom on 17 March 2010 (3 pages) |
4 March 2010 | Company name changed bourben electrical LTD\certificate issued on 04/03/10
|
4 March 2010 | Resolutions
|
4 March 2010 | Company name changed bourben electrical LTD\certificate issued on 04/03/10
|
4 March 2010 | Resolutions
|
18 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 February 2010 | Incorporation (31 pages) |
18 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 February 2010 | Incorporation (31 pages) |