Styal Road
Manchester
M22 5YA
Director Name | Mrs Jayne Noden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Boundry Farm Styal Road Manchester M22 5YA |
Director Name | Mr Dominic Dunne |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | Mr Neil Ellis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Boundry Farm Styal Road Manchester M22 5YA |
Registered Address | The Gate House Boundry Farm Styal Road Manchester M22 5YA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 September 2011 | Appointment of Mr Philip David Howard as a director on 1 August 2011 (2 pages) |
7 September 2011 | Termination of appointment of Neil Ellis as a director (1 page) |
7 September 2011 | Termination of appointment of Neil Ellis as a director on 21 July 2011 (1 page) |
7 September 2011 | Appointment of Mrs Jayne Noden as a director (2 pages) |
7 September 2011 | Appointment of Mr Philip David Howard as a director (2 pages) |
7 September 2011 | Appointment of Mrs Jayne Noden as a director on 1 August 2011 (2 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
21 July 2011 | Appointment of Mr Neil Ellis as a director (2 pages) |
21 July 2011 | Termination of appointment of Dominic Dunne as a director (1 page) |
21 July 2011 | Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Appointment of Mr Neil Ellis as a director (2 pages) |
21 July 2011 | Termination of appointment of Dominic Dunne as a director (1 page) |
21 July 2011 | Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 21 July 2011 (1 page) |
7 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
11 March 2010 | Appointment of Mr Dominic Dunne as a director (2 pages) |
11 March 2010 | Appointment of Mr Dominic Dunne as a director (2 pages) |
26 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 February 2010 | Incorporation (22 pages) |
25 February 2010 | Incorporation (22 pages) |