Waterside Mill Waterside
Macclesfield
Cheshire
SK11 7HG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(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 |
Registered Address | Unit 7 1-2 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
100 at £1 | Paul Thompson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Director's details changed for Paul William Thompson on 21 April 2012 (2 pages) |
9 May 2012 | Registered office address changed from Chartered Accountants 161 Park Lane Macclesfield Cheshire SK11 6UB United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Registered office address changed from Chartered Accountants 161 Park Lane Macclesfield Cheshire SK11 6UB United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Chartered Accountants 161 Park Lane Macclesfield Cheshire SK11 6UB United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Paul William Thompson on 21 April 2012 (2 pages) |
16 February 2012 | Appointment of Paul William Thompson as a director (3 pages) |
16 February 2012 | Appointment of Paul William Thompson as a director (3 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 21 April 2011
|
9 February 2012 | Statement of capital following an allotment of shares on 21 April 2011
|
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Incorporation (20 pages) |
21 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 April 2011 | Incorporation (20 pages) |
21 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |