Trafford Park
Manchester
M17 1WD
Director Name | Mr Robert Bernard Lazare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2015(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mrs Jane Angela Lazare |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 8a Hilltop Hale Cheshire WA15 0NH |
Director Name | Mr Robert Bernard Lazare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 8a Hilltop Hale Cheshire WA15 0NH |
Secretary Name | Mr Peter Broude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Scholes Lane Prestwich Lancashire M25 0AU |
Secretary Name | Mr John Gerard Flatley |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 29 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 134 Wigan Road Standish Wigan Lancashire WN6 0AY |
Director Name | Julia Lazare |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 August 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Registered Address | Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Julia Lazare 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Bernard Lazare 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 1989 | Delivered on: 2 August 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 November 2015 | Termination of appointment of Julia Lazare as a director on 25 August 2015 (1 page) |
9 November 2015 | Appointment of Mr Robert Bernard Lazare as a director on 25 August 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Julia Lazare on 29 March 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 31/03/04; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: incom house waterside trafford park manchester M17 1WD (1 page) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 May 1999 | Return made up to 31/03/99; full list of members; amend
|
5 May 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 September 1998 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 31/03/97; full list of members (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: incom house 159 cheetham hull road manchester M8 8LG (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |