Chester
Cheshire
CH2 1TF
Wales
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(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 | 1 Shocklach Road Chester Cheshire CH2 1TF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Upton-by-Chester |
Ward | Upton |
Built Up Area | Chester |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Director's details changed for John Anthony Ferguson on 1 April 2013 (2 pages) |
31 May 2013 | Director's details changed for John Anthony Ferguson on 1 April 2013 (2 pages) |
31 May 2013 | Registered office address changed from 27 Tegid Way Saltney Chester Cheshire CH4 8QR United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for John Anthony Ferguson on 1 April 2013 (2 pages) |
31 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Registered office address changed from 27 Tegid Way Saltney Chester Cheshire CH4 8QR United Kingdom on 31 May 2013 (1 page) |
2 October 2012 | Registered office address changed from 1 Shocklach Road Chester CH2 1TF United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for John Anthony Ferguson on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for John Anthony Ferguson on 1 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 1 Shocklach Road Chester CH2 1TF United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for John Anthony Ferguson on 1 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 1 Shocklach Road Chester CH2 1TF United Kingdom on 2 October 2012 (1 page) |
10 May 2012 | Appointment of John Anthony Ferguson as a director on 1 May 2012 (2 pages) |
10 May 2012 | Appointment of John Anthony Ferguson as a director (2 pages) |
30 April 2012 | Incorporation (20 pages) |
30 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 April 2012 | Incorporation (20 pages) |
30 April 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 30 April 2012 (1 page) |