Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 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 |
Telephone | 01621 859354 |
---|---|
Telephone region | Maldon |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Dirk Volschenk 60.00% Ordinary |
---|---|
40 at £1 | Dailina Johana Volschenk 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,555 |
Cash | £11,481 |
Current Liabilities | £19,347 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2011 | Delivered on: 15 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 January 2014 | Registered office address changed from 154 Conway Road Llandudno Junction Conwy LL31 9DU Wales on 21 January 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Annual return made up to 20 May 2013 (3 pages) |
9 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Registered office address changed from 9 Lloyd Street Llandudno North Wales LL30 2UU United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Appointment of Dirk Hannekom Volschenk as a director (2 pages) |
1 June 2011 | Registered office address changed from 9 Lloyd Street Llandudno North Wales LL30 2UU United Kingdom on 1 June 2011 (1 page) |
20 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 May 2011 | Incorporation (20 pages) |