Stockton Heath
Warrington
Cheshire
WA4 6SG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 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 |
Director Name | Mr Zachary Anderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | London House 29a London Road Stockton Heath Warrington Cheshire WA4 6SG |
Registered Address | London House 29a London Road Stockton Heath Warrington Cheshire WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
8 March 2015 | Termination of appointment of Zachary Anderson as a director on 28 February 2015 (1 page) |
8 March 2015 | Termination of appointment of Zachary Anderson as a director on 28 February 2015 (1 page) |
25 November 2014 | Registered office address changed from 45 Whirley Road Macclesfield Cheshire SK10 3JW to London House 29a London Road Stockton Heath Warrington Cheshire WA4 6SG on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 45 Whirley Road Macclesfield Cheshire SK10 3JW to London House 29a London Road Stockton Heath Warrington Cheshire WA4 6SG on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr David Anderson as a director on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr David Anderson as a director on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr David Anderson as a director on 1 November 2014 (2 pages) |
5 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
19 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 June 2012 | Appointment of Mr Zachary Anderson as a director (2 pages) |
19 June 2012 | Incorporation
|
19 June 2012 | Appointment of Mr Zachary Anderson as a director (2 pages) |
19 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 June 2012 | Incorporation
|