Ferryhill
County Durham
DL17 8BG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 43 Coniscliffe Road Darlington Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Michael Norman Forster 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | Application to strike the company off the register (4 pages) |
27 November 2012 | Application to strike the company off the register (4 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
22 February 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
16 November 2009 | Company name changed gasflow multi utilities LTD\certificate issued on 16/11/09
|
16 November 2009 | Company name changed gasflow multi utilities LTD\certificate issued on 16/11/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
21 October 2009 | Appointment of Michael Norman Forster as a director (2 pages) |
21 October 2009 | Appointment of Michael Norman Forster as a director (2 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
5 October 2009 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 5 October 2009 (1 page) |
5 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
24 September 2009 | Incorporation (9 pages) |
24 September 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
24 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 September 2009 | Incorporation (9 pages) |