York Science Park
York
North Yorkshire
YO10 5DG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(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 Abdul Quyoom |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Borough Road Middlesbrough Cleveland TS1 5DP |
Director Name | Mr Baldassarre Lazazzera |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodhall Close Ouston Chester Le Street County Durham DH2 1TU |
Registered Address | 11 Green Lane Middlesbrough TS5 7RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Baldassarre Lazazzera 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
3 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
22 July 2020 | Registered office address changed from 81 Borough Road Middlesbrough TS1 3AA England to 11 Green Lane Middlesbrough TS5 7RT on 22 July 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
8 November 2019 | Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ England to 81 Borough Road Middlesbrough TS1 3AA on 8 November 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
4 December 2018 | Registered office address changed from C/O Andrew Jackson Solicitors Llp Innovation Centre Innovation Centre York Science Park York North Yorkshire YO10 5DG to Foss Islands House Foss Islands Road York YO31 7UJ on 4 December 2018 (1 page) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
24 January 2018 | Annual return made up to 15 April 2016 with a full list of shareholders (19 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 January 2018 | Termination of appointment of Baldassarre Lazazzera as a director on 3 November 2017 (2 pages) |
15 January 2018 | Administrative restoration application (3 pages) |
15 January 2018 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2018 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 January 2018 | Registered office address changed from , 5 the Broadway, Houghton Le Spring, Tyne and Wear, DH4 4BB to C/O Andrew Jackson Solicitors Llp Innovation Centre Innovation Centre York Science Park York North Yorkshire YO10 5DG on 15 January 2018 (2 pages) |
15 January 2018 | Notification of Abdul Quyoom as a person with significant control on 6 April 2016 (4 pages) |
15 January 2018 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
15 January 2018 | Appointment of Abdul Quyoom as a director on 3 November 2017 (3 pages) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Appointment of Mr Baldassarre Lazazzera as a director on 6 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Abdul Quyoom as a director on 6 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Baldassarre Lazazzera as a director on 6 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA to 5 the Broadway Houghton Le Spring Tyne and Wear DH4 4BB on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Abdul Quyoom as a director on 6 April 2015 (1 page) |
16 April 2015 | Registered office address changed from , 81 Borough Road, Middlesbrough, Cleveland, TS1 3AA to C/O Andrew Jackson Solicitors Llp Innovation Centre Innovation Centre York Science Park York North Yorkshire YO10 5DG on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Baldassarre Lazazzera as a director on 6 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Abdul Quyoom as a director on 6 April 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 July 2013 | Company name changed uk salvage (ne) LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Appointment of Mr Abdul Quyoom as a director (2 pages) |
18 July 2013 | Company name changed uk salvage (ne) LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Appointment of Mr Abdul Quyoom as a director (2 pages) |
15 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 April 2013 | Incorporation (20 pages) |
15 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 April 2013 | Incorporation (20 pages) |