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(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary 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 | 23 November 2010(same day as company formation) |
Role | Company Director |
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 | 23 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Neil Ellis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary Farm Styal Road Manchester M22 5YA |
Registered Address | Boundary Farm Styal Road Manchester M22 5YA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jayne Noden 66.67% Ordinary |
---|---|
1 at £1 | Philp Howard 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,900 |
Current Liabilities | £3,900 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (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) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
25 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
7 September 2011 | Termination of appointment of Neil Ellis as a director (1 page) |
7 September 2011 | Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Neil Ellis as a director on 25 July 2011 (1 page) |
7 September 2011 | Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Appointment of Mrs Jayne Noden as a director (2 pages) |
7 September 2011 | Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 7 September 2011 (1 page) |
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) |
7 September 2011 | Appointment of Mr Philip David Howard as a director on 1 August 2011 (2 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
26 July 2011 | Termination of appointment of Dominic Dunne as a director (1 page) |
26 July 2011 | Appointment of Mr Neil Ellis as a director (2 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
26 July 2011 | Termination of appointment of Dominic Dunne as a director (1 page) |
26 July 2011 | Appointment of Mr Neil Ellis as a director (2 pages) |
1 February 2011 | Appointment of Mr Dominic Dunne as a director (2 pages) |
1 February 2011 | Appointment of Mr Dominic Dunne as a director (2 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |