Company NameOrthodox Council Of Jerusalem Limited
Company StatusDissolved
Company Number00956850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1969(54 years, 10 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jacob Moskovitz
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(41 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 30 August 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Legh St
Manchester
M7 4EF
Director NameMr Yonathan Kahn
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2014(44 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Holden Road
Salford
M7 4LR
Director NameMrs Bella Barbara Ebbing
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(22 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 February 2004)
RoleHousewife
Correspondence Address87 Cavendish Road
Salford
Lancashire
M7 4NB
Director NameMr Simon Worch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(22 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 October 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address123 Nevile Road
Salford
Manchester
M7 3PP
Secretary NameMr Simon Worch
NationalityBritish
StatusResigned
Appointed01 March 1992(22 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Nevile Road
Salford
Manchester
M7 3PP
Director NameNorbert Aronson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2004(34 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 March 2014)
RoleLecturer
Country of ResidenceBelgium
Correspondence Address11 Granville Avenue
Salford
Lancashire
M7 4GD
Director NameMr Gabriel Abner Royde
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(43 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2015)
RolePrincipal Of College
Country of ResidenceEngland
Correspondence Address138 Leicester Road
Salford
Lanc
M7 4GB
Director NameMr Avrohom Mordechai Royde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address26 Bethune Road
London
N16 5BD

Location

Registered AddressRico House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£521,648
Cash£24
Current Liabilities£970

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2016Voluntary strike-off action has been suspended (1 page)
2 March 2016Voluntary strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
10 September 2015Termination of appointment of Simon Worch as a secretary on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Avrohom Mordechai Royde as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Avrohom Mordechai Royde as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Gabriel Abner Royde as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Gabriel Abner Royde as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Simon Worch as a secretary on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Simon Worch as a secretary on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Gabriel Abner Royde as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Avrohom Mordechai Royde as a director on 1 September 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Annual return made up to 1 March 2014 no member list (5 pages)
6 June 2014Annual return made up to 1 March 2014 no member list (5 pages)
6 June 2014Annual return made up to 1 March 2014 no member list (5 pages)
25 March 2014Termination of appointment of Norbert Aronson as a director (1 page)
25 March 2014Termination of appointment of Norbert Aronson as a director (1 page)
14 March 2014Appointment of Mr Avrohom Mordechai Royde as a director (2 pages)
14 March 2014Appointment of Mr Avrohom Mordechai Royde as a director (2 pages)
13 March 2014Appointment of Mr Yonthan Kahn as a director (2 pages)
13 March 2014Appointment of Mr Yonthan Kahn as a director (2 pages)
28 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2012Termination of appointment of Simon Worch as a director (2 pages)
10 December 2012Appointment of Gabriel Abner Royde as a director (3 pages)
10 December 2012Termination of appointment of Simon Worch as a director (2 pages)
10 December 2012Appointment of Gabriel Abner Royde as a director (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Registered office address changed from Indepence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Indepence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 (1 page)
2 May 2012Annual return made up to 1 March 2012 no member list (5 pages)
2 May 2012Secretary's details changed for Mr Simon Worch on 2 May 2012 (1 page)
2 May 2012Annual return made up to 1 March 2012 no member list (5 pages)
2 May 2012Annual return made up to 1 March 2012 no member list (5 pages)
2 May 2012Secretary's details changed for Mr Simon Worch on 2 May 2012 (1 page)
2 May 2012Secretary's details changed for Mr Simon Worch on 2 May 2012 (1 page)
19 July 2011Director's details changed for Jacob Moskovitz on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Jacob Moskovitz on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Simon Worch on 19 July 2011 (1 page)
19 July 2011Director's details changed for Norbert Aronson on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 1 March 2011 no member list (5 pages)
19 July 2011Annual return made up to 1 March 2011 no member list (5 pages)
19 July 2011Secretary's details changed for Mr Simon Worch on 19 July 2011 (1 page)
19 July 2011Annual return made up to 1 March 2011 no member list (5 pages)
19 July 2011Director's details changed for Norbert Aronson on 19 July 2011 (2 pages)
1 April 2011Appointment of Jacob Moskovitz as a director (3 pages)
1 April 2011Appointment of Jacob Moskovitz as a director (3 pages)
28 April 2010Director's details changed for Mr Simon Worch on 1 January 2010 (3 pages)
28 April 2010Director's details changed for Mr Simon Worch on 1 January 2010 (3 pages)
28 April 2010Secretary's details changed for Mr Simon Worch on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Simon Worch on 1 January 2010 (3 pages)
28 April 2010Secretary's details changed for Mr Simon Worch on 1 January 2010 (2 pages)
28 April 2010Secretary's details changed for Mr Simon Worch on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 1 March 2010 (14 pages)
22 April 2010Annual return made up to 1 March 2010 (14 pages)
22 April 2010Annual return made up to 1 March 2010 (14 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 March 2009Annual return made up to 01/03/08 (10 pages)
23 March 2009Annual return made up to 01/03/09 (10 pages)
23 March 2009Registered office changed on 23/03/2009 from 49 /51 church street littleborough lancashire OL15 8AB (1 page)
23 March 2009Annual return made up to 01/03/09 (10 pages)
23 March 2009Annual return made up to 01/03/08 (10 pages)
23 March 2009Registered office changed on 23/03/2009 from 49 /51 church street littleborough lancashire OL15 8AB (1 page)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2007Annual return made up to 01/03/07 (4 pages)
6 August 2007Annual return made up to 01/03/07 (4 pages)
13 March 2007Annual return made up to 01/03/06 (4 pages)
13 March 2007Annual return made up to 01/03/06 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2005Annual return made up to 01/03/05 (4 pages)
18 October 2005Annual return made up to 01/03/05 (4 pages)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 August 2003Registered office changed on 21/08/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
21 August 2003Registered office changed on 21/08/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
3 April 2003Annual return made up to 01/03/03
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 2003Annual return made up to 01/03/03
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 July 2001Annual return made up to 01/03/01
  • 363(287) ‐ Registered office changed on 29/07/01
(3 pages)
29 July 2001Annual return made up to 01/03/01
  • 363(287) ‐ Registered office changed on 29/07/01
(3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 March 2000Annual return made up to 01/03/00 (3 pages)
30 March 2000Annual return made up to 01/03/00 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 April 1999Registered office changed on 02/04/99 from: 52 bury new road sedgley park prestwich manchester M25 0JU (1 page)
2 April 1999Annual return made up to 01/03/99 (4 pages)
2 April 1999Annual return made up to 01/03/99 (4 pages)
2 April 1999Registered office changed on 02/04/99 from: 52 bury new road sedgley park prestwich manchester M25 0JU (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 April 1997Annual return made up to 01/03/97 (4 pages)
23 April 1997Annual return made up to 01/03/97 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Annual return made up to 01/03/96 (4 pages)
13 June 1996Annual return made up to 01/03/96 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)