Dm Modiim
71945
Israel
Secretary Name | Rachel Portnoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1995(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 June 2002) |
Role | Secretary |
Correspondence Address | 19 Moorside Road Salford Manchester M7 3PJ |
Director Name | Martin Jacob Portnoy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(70 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 June 2002) |
Role | Accountant |
Correspondence Address | 3 South Mead Prestwich Manchester Lancashire M25 0JL |
Director Name | Mr Israel Portnoy |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 1998) |
Role | Retired Rainwear Wholesaler |
Correspondence Address | 17 Park Lane Court Bury New Road Salford Lancashire M7 4LP |
Director Name | Mrs Miriam Portnoy |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(63 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 1999) |
Role | Housewife |
Correspondence Address | 17 Park Lane Court Salford Lancashire M7 4LP |
Secretary Name | Mrs Miriam Portnoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 17 Park Lane Court Salford Lancashire M7 4LP |
Registered Address | 37 Stanley Road Salford Greater Manchester M7 4FR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £119,604 |
Cash | £125,599 |
Current Liabilities | £5,995 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2002 | Application for striking-off (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 3 south meade prestwich manchester lancashire M25 0JL (1 page) |
19 December 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 September 2000 | Return made up to 30/04/00; full list of members
|
3 September 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members
|
10 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: c o gregg brothers and co 2 mount st albert sq manchester M2 5NX (1 page) |
13 May 1996 | Return made up to 30/04/96; full list of members
|
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 May 1995 | Return made up to 30/04/95; no change of members
|