Company NamePharborough Limited
Company StatusDissolved
Company Number03342836
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date8 May 2007 (17 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 08 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Secretary NameMrs Hannah Ehrentreu
NationalityBritish
StatusClosed
Appointed11 February 1998(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
M7 4GN
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered AddressBridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,239
Current Liabilities£11,239

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
7 June 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(6 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 May 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Return made up to 01/04/02; full list of members (6 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 July 2001Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 December 2000Registered office changed on 08/12/00 from: c/o B.olsberg & co 35 whitworth street west manchester M1 5NG (1 page)
8 December 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
7 June 2000Return made up to 01/04/00; full list of members (6 pages)
17 May 2000Full accounts made up to 30 September 1999 (10 pages)
18 August 1999Return made up to 01/04/99; no change of members (4 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
12 February 1999Full accounts made up to 30 September 1998 (9 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 01/04/98; full list of members (6 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
17 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
14 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Ad 11/02/98--------- £ si 20@1=20 £ ic 2/22 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
1 April 1997Incorporation (13 pages)