Guisborough
Cleveland
TS14 6AP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 92 Westgate Guisborough Cleveland TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gordon Pennick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,030 |
Cash | £54,107 |
Current Liabilities | £23,245 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
27 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Register inspection address has been changed (1 page) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Register inspection address has been changed (1 page) |
15 June 2010 | Appointment of Mr Gordon Pennick as a director (2 pages) |
15 June 2010 | Appointment of Mr Gordon Pennick as a director (2 pages) |
25 May 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 May 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 May 2010 | Incorporation (20 pages) |
14 May 2010 | Incorporation (20 pages) |