Company NameMigdal Investments Limited
Company StatusDissolved
Company Number00621868
CategoryPrivate Limited Company
Incorporation Date26 February 1959(65 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusClosed
Appointed02 July 1999(40 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(41 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Esther Vaisfiche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(45 years after company formation)
Appointment Duration11 years, 5 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Akiba Aron Halpern
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Broom Lane
Salford
Lancashire
M7 4FX
Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Salford
Lancashire
M7 4JE
Director NameFrieda Halpern
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 August 2000)
RoleCo Director
Correspondence Address42 Broom Lane
Salford
Lancashire
M7 4FJ
Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Marston Road
Salford
M7 4ER
Secretary NameJosef Halpern
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address42 Broom Lane
Salford
Lancashire
M7 4FJ

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

357 at £1A.a. Halpern & David Moses Halpern
7.14%
Ordinary
2.5k at £1E. Vaisfiche
50.00%
Ordinary
2.1k at £1A. Vaisfiche & David M. Halpern & E. Vaisfiche
42.86%
Ordinary

Financials

Year2014
Net Worth£102,418
Current Liabilities£728

Accounts

Latest Accounts29 March 2014 (10 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
18 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 5,000
(5 pages)
18 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 5,000
(5 pages)
30 December 2014Current accounting period shortened from 29 March 2015 to 31 December 2014 (1 page)
30 December 2014Current accounting period shortened from 29 March 2015 to 31 December 2014 (1 page)
28 October 2014Micro company accounts made up to 29 March 2014 (3 pages)
28 October 2014Micro company accounts made up to 29 March 2014 (3 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
16 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mr Aron Vaisfiche on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mrs Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr Aron Vaisfiche on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Mr Aron Vaisfiche on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (5 pages)
16 January 2009Return made up to 28/12/08; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 28/12/06; full list of members (9 pages)
10 April 2007Return made up to 28/12/06; full list of members (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 28/12/05; full list of members (9 pages)
22 March 2006Return made up to 28/12/05; full list of members (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 September 2005Return made up to 28/12/04; full list of members (7 pages)
15 September 2005Return made up to 28/12/04; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 28/12/03; no change of members (8 pages)
9 January 2004Return made up to 28/12/03; no change of members (8 pages)
16 July 2003Return made up to 28/12/01; full list of members (10 pages)
16 July 2003Return made up to 28/12/01; full list of members (10 pages)
16 July 2003Return made up to 28/12/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2003Return made up to 28/12/00; no change of members (8 pages)
16 July 2003Return made up to 28/12/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2003Return made up to 28/12/00; no change of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2000Return made up to 28/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 March 2000Return made up to 28/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Return made up to 28/12/98; full list of members (7 pages)
29 January 1999Return made up to 28/12/98; full list of members (7 pages)
24 February 1998Return made up to 28/12/97; no change of members (7 pages)
24 February 1998Return made up to 28/12/97; no change of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
10 April 1997Return made up to 28/12/96; full list of members (9 pages)
10 April 1997Return made up to 28/12/96; full list of members (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 May 1996Full accounts made up to 31 March 1995 (7 pages)
22 May 1996Full accounts made up to 31 March 1995 (7 pages)
14 April 1996Return made up to 28/12/95; change of members (9 pages)
14 April 1996Return made up to 28/12/95; change of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 February 1959Incorporation (16 pages)
26 February 1959Incorporation (16 pages)