Company NameTikvah Investments Limited
Company StatusDissolved
Company Number00586153
CategoryPrivate Limited Company
Incorporation Date25 June 1957(65 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Akiba Reich
Date of BirthSeptember 1936 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address41 Old Hall Road
Salford
Lancashire
M7 4JF
Director NameDavid Reich
Date of BirthApril 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address1 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMr Leslie Reich
Date of BirthJune 1932 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleMerger Broke
Country of ResidenceEngland
Correspondence Address27 Broom Lane
Salford
Lancashire
M7 4EQ
Secretary NameDavid Reich
NationalityBritish
StatusCurrent
Appointed25 January 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address1 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMr Yonah Chaim Reich
NationalityBritish
StatusCurrent
Appointed22 October 1998(41 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address3 New Hall Avenue
Salford
Greater Manchester
M7 4JY

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (24 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
9 July 1999Full group accounts made up to 31 October 1998 (18 pages)
9 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
24 November 1998Registered office changed on 24/11/98 from: harvester house 37 peter street manchester mz 52D (1 page)
23 November 1998Appointment of a voluntary liquidator (2 pages)
23 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 1998Declaration of solvency (4 pages)
3 November 1998New secretary appointed (2 pages)
13 February 1998Return made up to 25/01/98; no change of members (4 pages)
27 January 1998Full group accounts made up to 30 April 1997 (15 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 25/01/97; full list of members (6 pages)
14 January 1997Full group accounts made up to 30 April 1996 (15 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (7 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
14 February 1996Full accounts made up to 30 April 1995 (15 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Return made up to 25/01/96; no change of members (4 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Particulars of mortgage/charge (8 pages)