Salford
Greater Manchester
M7 4FT
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brantwood Road Salford Lancashire M7 4FL |
Secretary Name | Mr Joshua Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Waterpark Road Salford Greater Manchester M7 4FT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester Lancashire M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,803 |
Current Liabilities | £4,703 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: harvester house 37 peter street manchester M2 5GD (1 page) |
17 March 2005 | Application for striking-off (1 page) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
9 May 2003 | Return made up to 19/03/03; no change of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 April 2002 | Return made up to 19/03/02; no change of members (6 pages) |
4 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 April 2000 | Return made up to 19/03/00; no change of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1999 | Accounting reference date shortened from 31/03/99 to 30/04/98 (1 page) |
26 June 1997 | Ad 19/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
19 March 1997 | Incorporation (12 pages) |