Winders Way
Salford
Manchester
M6 6AR
Secretary Name | Tight Finish Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2007(15 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 August 2009) |
Correspondence Address | Salbec House Winders Way Salford Manchester M6 6AR |
Director Name | Doron Dalah |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 114 Sutherland Avenue London W9 |
Director Name | Ofer Zilkha |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 12 Strathray Gardens London NW3 4NY |
Secretary Name | Doron Dalah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 114 Sutherland Avenue London W9 |
Secretary Name | Ofer Zilkha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 13 April 1993) |
Role | Secretary |
Correspondence Address | Flat 5 28 Belsize Park London NW3 4DX |
Secretary Name | Mr Toni Shasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Gate London SW7 1QJ |
Director Name | Mr Steven Robert Watson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 April 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hill Barn East Marden West Sussex PO18 9JB |
Secretary Name | Mr Steven Robert Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 April 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hill Barn East Marden West Sussex PO18 9JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Salbec House Winders Way Salford Manchester Lancashire M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Return made up to 13/04/07; full list of members (6 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 9-10 bentinck mews london W1U 2AL (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 13/04/06; full list of members (7 pages) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2005 | Return made up to 13/04/05; full list of members (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
16 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
20 March 2004 | Particulars of mortgage/charge (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
12 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
24 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
17 May 2001 | Return made up to 13/04/01; full list of members (5 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
30 January 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
8 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
27 April 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
24 April 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
14 January 1999 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
30 May 1998 | Particulars of mortgage/charge (5 pages) |
15 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
15 September 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
12 June 1997 | Return made up to 13/04/97; no change of members (5 pages) |
13 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 February 1997 | Return made up to 13/04/96; full list of members (6 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
16 January 1997 | Receiver ceasing to act (1 page) |
29 April 1996 | Administrative Receiver's report (7 pages) |
20 March 1996 | Appointment of receiver/manager (1 page) |
6 November 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Return made up to 13/04/95; full list of members (14 pages) |
21 April 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
31 January 1994 | Ad 24/11/93--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
16 December 1993 | Resolutions
|
16 December 1993 | £ nc 100/1000 23/11/93 (1 page) |
16 December 1993 | Div 24/11/93 (1 page) |
17 May 1993 | Company name changed mode parisienne LIMITED\certificate issued on 18/05/93 (2 pages) |
13 April 1992 | Incorporation (14 pages) |