Manchester
M7 4EF
Director Name | Mr Yonathan Kahn |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 March 2014(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Holden Road Salford M7 4LR |
Director Name | Mrs Bella Barbara Ebbing |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 February 2004) |
Role | Housewife |
Correspondence Address | 87 Cavendish Road Salford Lancashire M7 4NB |
Director Name | Mr Simon Worch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 25 October 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 123 Nevile Road Salford Manchester M7 3PP |
Secretary Name | Mr Simon Worch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Nevile Road Salford Manchester M7 3PP |
Director Name | Norbert Aronson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2004(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 March 2014) |
Role | Lecturer |
Country of Residence | Belgium |
Correspondence Address | 11 Granville Avenue Salford Lancashire M7 4GD |
Director Name | Mr Gabriel Abner Royde |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2015) |
Role | Principal Of College |
Country of Residence | England |
Correspondence Address | 138 Leicester Road Salford Lanc M7 4GB |
Director Name | Mr Avrohom Mordechai Royde |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 26 Bethune Road London N16 5BD |
Registered Address | Rico House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £521,648 |
Cash | £24 |
Current Liabilities | £970 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2016 | Voluntary strike-off action has been suspended (1 page) |
2 March 2016 | Voluntary strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Termination of appointment of Simon Worch as a secretary on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Avrohom Mordechai Royde as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Avrohom Mordechai Royde as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Gabriel Abner Royde as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Gabriel Abner Royde as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Simon Worch as a secretary on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Simon Worch as a secretary on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Gabriel Abner Royde as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Avrohom Mordechai Royde as a director on 1 September 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (6 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (6 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
6 June 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
6 June 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
25 March 2014 | Termination of appointment of Norbert Aronson as a director (1 page) |
25 March 2014 | Termination of appointment of Norbert Aronson as a director (1 page) |
14 March 2014 | Appointment of Mr Avrohom Mordechai Royde as a director (2 pages) |
14 March 2014 | Appointment of Mr Avrohom Mordechai Royde as a director (2 pages) |
13 March 2014 | Appointment of Mr Yonthan Kahn as a director (2 pages) |
13 March 2014 | Appointment of Mr Yonthan Kahn as a director (2 pages) |
28 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
28 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
28 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2012 | Termination of appointment of Simon Worch as a director (2 pages) |
10 December 2012 | Appointment of Gabriel Abner Royde as a director (3 pages) |
10 December 2012 | Termination of appointment of Simon Worch as a director (2 pages) |
10 December 2012 | Appointment of Gabriel Abner Royde as a director (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Registered office address changed from Indepence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Indepence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 (1 page) |
2 May 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
2 May 2012 | Secretary's details changed for Mr Simon Worch on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
2 May 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
2 May 2012 | Secretary's details changed for Mr Simon Worch on 2 May 2012 (1 page) |
2 May 2012 | Secretary's details changed for Mr Simon Worch on 2 May 2012 (1 page) |
19 July 2011 | Director's details changed for Jacob Moskovitz on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Jacob Moskovitz on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Simon Worch on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Norbert Aronson on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
19 July 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
19 July 2011 | Secretary's details changed for Mr Simon Worch on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
19 July 2011 | Director's details changed for Norbert Aronson on 19 July 2011 (2 pages) |
1 April 2011 | Appointment of Jacob Moskovitz as a director (3 pages) |
1 April 2011 | Appointment of Jacob Moskovitz as a director (3 pages) |
28 April 2010 | Director's details changed for Mr Simon Worch on 1 January 2010 (3 pages) |
28 April 2010 | Director's details changed for Mr Simon Worch on 1 January 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Mr Simon Worch on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Simon Worch on 1 January 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Mr Simon Worch on 1 January 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Simon Worch on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 March 2010 (14 pages) |
22 April 2010 | Annual return made up to 1 March 2010 (14 pages) |
22 April 2010 | Annual return made up to 1 March 2010 (14 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 March 2009 | Annual return made up to 01/03/08 (10 pages) |
23 March 2009 | Annual return made up to 01/03/09 (10 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 49 /51 church street littleborough lancashire OL15 8AB (1 page) |
23 March 2009 | Annual return made up to 01/03/09 (10 pages) |
23 March 2009 | Annual return made up to 01/03/08 (10 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 49 /51 church street littleborough lancashire OL15 8AB (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2007 | Annual return made up to 01/03/07 (4 pages) |
6 August 2007 | Annual return made up to 01/03/07 (4 pages) |
13 March 2007 | Annual return made up to 01/03/06 (4 pages) |
13 March 2007 | Annual return made up to 01/03/06 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 October 2005 | Annual return made up to 01/03/05 (4 pages) |
18 October 2005 | Annual return made up to 01/03/05 (4 pages) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page) |
3 April 2003 | Annual return made up to 01/03/03
|
3 April 2003 | Annual return made up to 01/03/03
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 July 2001 | Annual return made up to 01/03/01
|
29 July 2001 | Annual return made up to 01/03/01
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 March 2000 | Annual return made up to 01/03/00 (3 pages) |
30 March 2000 | Annual return made up to 01/03/00 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 52 bury new road sedgley park prestwich manchester M25 0JU (1 page) |
2 April 1999 | Annual return made up to 01/03/99 (4 pages) |
2 April 1999 | Annual return made up to 01/03/99 (4 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 52 bury new road sedgley park prestwich manchester M25 0JU (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 April 1997 | Annual return made up to 01/03/97 (4 pages) |
23 April 1997 | Annual return made up to 01/03/97 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Annual return made up to 01/03/96 (4 pages) |
13 June 1996 | Annual return made up to 01/03/96 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |