London
N2 0EW
Director Name | Ivor Levy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 January 2005) |
Role | Insurance Broker |
Correspondence Address | 15 The Glen Bolton Lancashire BL1 5DB |
Director Name | Walter Bernard Richards |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 January 2005) |
Role | Pastor |
Correspondence Address | 15 Sefton Drive Sefton Park Liverpool Merseyside L8 3SD |
Secretary Name | John Richard Frenkel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 28 Kingsley Way London N2 0EW |
Registered Address | Frontier House Merchants Quay Salford Quays Manchester M5 2SR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,194 |
Cash | £320 |
Current Liabilities | £10,514 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 October 2002 | Return made up to 14/07/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 October 2000 | Return made up to 14/07/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 December 1999 | Return made up to 14/07/99; no change of members (5 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 September 1998 | Return made up to 14/07/97; full list of members (8 pages) |
28 September 1998 | Return made up to 14/07/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 June 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: frenkel topping & co 7TH floor barnett house 53 fountain street manchester M2 2AN (1 page) |
10 October 1996 | Return made up to 14/07/96; no change of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
12 July 1995 | Return made up to 14/07/95; full list of members (8 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |