Salford
Lancashire
M7 4FX
Director Name | Mr David Moses Halpern |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Lane Salford Lancashire M7 4JE |
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marston Road Salford M7 4ER |
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Waterpark Road Salford M7 4FT |
Director Name | Mr Aron Vaisfiche |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broom Lane Salford Lancashire M7 4EQ |
Secretary Name | Mr Jacob Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marston Road Salford M7 4ER |
Registered Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £267,506 |
Cash | £113,038 |
Current Liabilities | £528 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Application for striking-off (1 page) |
3 November 2006 | Return made up to 31/08/06; full list of members (9 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 January 2004 | Return made up to 31/08/03; full list of members (9 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
19 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 November 1998 | Return made up to 31/08/98; no change of members (11 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 November 1997 | Return made up to 31/08/97; full list of members (13 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 September 1996 | Return made up to 31/08/96; no change of members (9 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 April 1996 | Particulars of mortgage/charge (7 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |