Manchester
M2 7PW
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2011(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St. Anns Square Manchester M2 7PW |
Director Name | Mr David Olsberg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(54 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 19 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 St. Anns Square Manchester M2 7PW |
Director Name | Mrs Gella Braina Klein |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Hilary Phyllis Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£813,848 |
Cash | £32,342 |
Current Liabilities | £2,037,515 |
Latest Accounts | 5 April 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
19 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Final Gazette dissolved following liquidation (1 page) |
19 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 13 February 2015 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (12 pages) |
20 February 2015 | Satisfaction of charge 11 in full (6 pages) |
20 February 2015 | Satisfaction of charge 11 in full (6 pages) |
9 February 2015 | Satisfaction of charge 10 in full (4 pages) |
9 February 2015 | Satisfaction of charge 10 in full (4 pages) |
20 February 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 20 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 20 February 2014 (2 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Statement of affairs with form 4.19 (7 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Statement of affairs with form 4.19 (7 pages) |
19 February 2014 | Resolutions
|
14 November 2013 | Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Appointment of Mr David Olsberg as a director (2 pages) |
20 May 2013 | Termination of appointment of Hilary Olsberg as a director (1 page) |
20 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
20 May 2013 | Termination of appointment of Vivienne Lewin as a director (1 page) |
20 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
20 May 2013 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
20 May 2013 | Appointment of Mr David Olsberg as a director (2 pages) |
20 May 2013 | Termination of appointment of Hilary Olsberg as a director (1 page) |
20 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
20 May 2013 | Termination of appointment of Vivienne Lewin as a director (1 page) |
20 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
20 May 2013 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
8 November 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
8 November 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
8 November 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
31 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
31 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
22 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Memorandum and Articles of Association (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Memorandum and Articles of Association (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
16 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
21 October 2008 | Particulars of a mortgage or charge/398 / charge no: 13 (6 pages) |
21 October 2008 | Particulars of a mortgage or charge/398 / charge no: 13 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 September 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
2 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
2 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
9 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
26 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
17 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
17 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
17 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
26 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
25 January 1999 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Return made up to 14/12/98; full list of members (9 pages) |
4 January 1999 | Return made up to 14/12/98; full list of members (9 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (7 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (7 pages) |
23 January 1997 | Return made up to 14/12/96; no change of members (7 pages) |
23 January 1997 | Return made up to 14/12/96; no change of members (7 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
12 February 1996 | Return made up to 14/12/95; full list of members
|
12 February 1996 | Return made up to 14/12/95; full list of members
|
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 April 1995 | Return made up to 14/12/94; no change of members (10 pages) |
11 April 1995 | Return made up to 14/12/94; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
20 March 1959 | Incorporation (12 pages) |
20 March 1959 | Incorporation (12 pages) |