Whitefield
Manchester
M45 7GQ
Director Name | Maximilliano Bracek |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Retailer |
Correspondence Address | 2 Abbotts Green Astley Tyldesley Manchester M29 7FD |
Director Name | Harold Sydney Cohen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 22 Wentworth Avenue Whitefield Manchester M45 7GQ |
Secretary Name | Harold Sydney Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 22 Wentworth Avenue Whitefield Manchester M45 7GQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved following liquidation (1 page) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 September 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 29 May 2013 (9 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (9 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (9 pages) |
25 May 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
25 May 2013 | Notice of ceasing to act as receiver or manager (1 page) |
25 May 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
25 May 2013 | Notice of ceasing to act as receiver or manager (1 page) |
25 May 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
25 May 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
16 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 August 2012 | Notice of appointment of receiver or manager (3 pages) |
15 August 2012 | Notice of appointment of receiver or manager (3 pages) |
15 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2012 | Notice of appointment of receiver or manager (3 pages) |
9 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2012 | Notice of appointment of receiver or manager (3 pages) |
9 August 2012 | Notice of appointment of receiver or manager (3 pages) |
9 August 2012 | Notice of appointment of receiver or manager (3 pages) |
11 June 2012 | Registered office address changed from 2-4 Moorfield Parade Irlam Lancashire M44 6FY Uk on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 2-4 Moorfield Parade Irlam Lancashire M44 6FY Uk on 11 June 2012 (2 pages) |
7 June 2012 | Statement of affairs with form 4.19 (9 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Statement of affairs with form 4.19 (9 pages) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Resolutions
|
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 June 2011 | Termination of appointment of Harold Cohen as a secretary (1 page) |
7 June 2011 | Termination of appointment of Harold Cohen as a director (1 page) |
7 June 2011 | Termination of appointment of Harold Cohen as a director (1 page) |
7 June 2011 | Termination of appointment of Harold Cohen as a secretary (1 page) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Robert Anthony Cohen on 8 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robert Anthony Cohen on 8 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robert Anthony Cohen on 8 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of register of members (1 page) |
30 May 2009 | Director's change of particulars / robert cohen / 01/03/2009 (2 pages) |
30 May 2009 | Director's Change of Particulars / robert cohen / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 20 glenbeck road, now: wentworth avenue; Region was: , now: greater manchester; Post Code was: M45 7WN, now: M45 7GQ; Country was: , now: uk (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
30 June 2008 | Ad 17/06/08 gbp si 76@1=76 gbp ic 2/78 (2 pages) |
30 June 2008 | Statement of affairs (3 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Memorandum and Articles of Association (4 pages) |
30 June 2008 | Statement of affairs (3 pages) |
30 June 2008 | Memorandum and Articles of Association (4 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Ad 17/06/08\gbp si 76@1=76\gbp ic 2/78\ (2 pages) |
22 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Return made up to 08/03/06; full list of members
|
8 May 2006 | Return made up to 08/03/06; full list of members (7 pages) |
8 May 2006 | Director resigned (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
16 October 2004 | Particulars of mortgage/charge (6 pages) |
16 October 2004 | Particulars of mortgage/charge (6 pages) |
2 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
28 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
19 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members
|
21 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
21 July 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
4 July 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
4 July 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
2 April 1997 | Return made up to 08/03/97; full list of members
|
2 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
3 July 1996 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
3 July 1996 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Secretary resigned;director resigned (2 pages) |
28 March 1996 | New secretary appointed;new director appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Secretary resigned;director resigned (2 pages) |
8 March 1996 | Incorporation (13 pages) |