Salford
Lancashire
M7 4JF
Director Name | David Reich |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mr Leslie Reich |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Merger Broke |
Country of Residence | England |
Correspondence Address | 27 Broom Lane Salford Lancashire M7 4EQ |
Secretary Name | David Reich |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Cubley Road Salford Lancashire M7 4GN |
Secretary Name | Mr Yonah Chaim Reich |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1998(41 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 3 New Hall Avenue Salford Greater Manchester M7 4JY |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
20 June 2000 | Dissolved (1 page) |
---|---|
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Full group accounts made up to 31 October 1998 (18 pages) |
9 December 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: harvester house 37 peter street manchester mz 52D (1 page) |
23 November 1998 | Appointment of a voluntary liquidator (2 pages) |
23 November 1998 | Resolutions
|
10 November 1998 | Declaration of solvency (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
13 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
27 January 1998 | Full group accounts made up to 30 April 1997 (15 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Return made up to 25/01/97; full list of members (6 pages) |
14 January 1997 | Full group accounts made up to 30 April 1996 (15 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (7 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |