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(26 years, 7 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 | 30 January 1991(2 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 January 2005) |
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 | 30 January 1991(2 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 January 2005) |
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 | 30 January 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 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(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 1997) |
Role | Company Director |
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 | 14 January 2005(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 August 2015) |
Role | Company Director |
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 |
2 at £1 | Sapphire Holdings Overseas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 1996 | Delivered on: 6 December 1996 Persons entitled: Tsb Bank PLC Classification: Mortgage of contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement dated 12/4/96 in relation to plot d,wharfside,trafford park,manchester. See the mortgage charge document for full details. Outstanding |
---|---|
5 December 1996 | Delivered on: 6 December 1996 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
7 September 1993 | Delivered on: 13 September 1993 Persons entitled: Tsb Bank PLC, Classification: Transfer deed. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land known as 159,161 and 163 cheetham hill road, cheetham ,title no gm 518096 .,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 July 1989 | Delivered on: 21 July 1989 Persons entitled: Hill Samuel Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159, 161 & 163 cheetham hill rd cheetham manchester. Assigns the goodwill of business by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for 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) |
29 December 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
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) |
9 November 2015 | Appointment of Mr Robert Bernard Lazare as a director on 25 August 2015 (2 pages) |
9 November 2015 | Termination of appointment of Julia Lazare as a director on 25 August 2015 (1 page) |
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 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 22 October 2014 (1 page) |
22 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 22 October 2014 (1 page) |
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 February 2012 | Director's details changed for Julia Lazare on 29 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Secretary's details changed for Mrs Jane Angela Lazare on 29 January 2012 (1 page) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Julia Lazare on 29 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Jane Angela Lazare on 29 January 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Julia Lazare on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Julia Lazare on 29 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
12 October 2004 | Return made up to 30/01/04; full list of members
|
12 October 2004 | Return made up to 30/01/04; full list of members
|
14 September 2004 | Registered office changed on 14/09/04 from: incom house waterside trafford park manchester M17 1WD (1 page) |
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) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
11 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
7 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
7 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
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) |
7 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 June 1999 | Return made up to 30/01/99; no change of members (4 pages) |
23 June 1999 | Return made up to 30/01/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 February 1998 | Return made up to 30/01/98; full list of members
|
12 February 1998 | Return made up to 30/01/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 March 1997 | New secretary appointed (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (1 page) |
6 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
6 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Return made up to 30/01/96; full list of members (7 pages) |
31 January 1996 | Return made up to 30/01/96; full list of members (7 pages) |
23 March 1995 | Return made up to 30/01/95; no change of members (8 pages) |
23 March 1995 | Return made up to 30/01/95; no change of members (8 pages) |