Salford
Lancashire
M7 4JH
Secretary Name | Mr Howard Henoch Moher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Old Hall Road Salford Lancashire M7 4JH |
Director Name | Max Marcus Mechlowitz |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Close Salford Lancashire M7 4NF |
Director Name | Andrew Phillip Rhodes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines Main Street Draughton Skipton North Yorkshire BD23 6DU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(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 | 11 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Salbec House Winders Way Salford Manchester M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Return made up to 11/06/08; full list of members (4 pages) |
12 March 2009 | Return made up to 11/06/08; full list of members (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
25 February 2009 | Accounts made up to 30 April 2008 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
2 March 2007 | Accounts made up to 30 April 2006 (4 pages) |
30 October 2006 | Return made up to 11/06/06; full list of members (7 pages) |
30 October 2006 | Return made up to 11/06/06; full list of members (7 pages) |
27 September 2006 | Return made up to 11/06/05; full list of members
|
27 September 2006 | Return made up to 11/06/05; full list of members (7 pages) |
24 February 2006 | Accounts made up to 30 April 2005 (4 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
1 March 2005 | Accounts made up to 30 April 2004 (3 pages) |
9 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
25 February 2004 | Accounts made up to 30 April 2003 (4 pages) |
10 July 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
15 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members
|
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
3 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Return made up to 11/06/00; full list of members (8 pages) |
15 May 2001 | Return made up to 11/06/00; full list of members (8 pages) |
6 March 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
6 March 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Accounts for a medium company made up to 30 November 1999 (13 pages) |
2 August 2000 | Accounts for a medium company made up to 30 November 1999 (13 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
29 June 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
14 September 1999 | Return made up to 11/06/99; full list of members (6 pages) |
14 September 1999 | Return made up to 11/06/99; full list of members (6 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Accounts for a medium company made up to 30 November 1998 (13 pages) |
2 April 1999 | Accounts for a medium company made up to 30 November 1998 (13 pages) |
1 October 1998 | Accounting reference date shortened from 30/09/99 to 30/11/98 (1 page) |
1 October 1998 | Accounting reference date shortened from 30/09/99 to 30/11/98 (1 page) |
6 August 1998 | Return made up to 11/06/98; full list of members (6 pages) |
6 August 1998 | Return made up to 11/06/98; full list of members (6 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
15 June 1998 | Memorandum and Articles of Association (14 pages) |
15 June 1998 | Memorandum and Articles of Association (14 pages) |
11 June 1998 | Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: unit 5 mountheath industrial park, prestwich manchester M25 9WB (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: unit 5 mountheath industrial park, prestwich manchester M25 9WB (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 100/200 24/04/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 100/200 24/04/98 (1 page) |
11 June 1998 | Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1998 | Particulars of mortgage/charge (5 pages) |
22 January 1998 | Particulars of mortgage/charge (5 pages) |
23 December 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
23 December 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: unit 3 agecroft enterprise park agecroft road pendlebury manchester M27 8UW (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: unit 3 agecroft enterprise park agecroft road pendlebury manchester M27 8UW (1 page) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1997 | Incorporation (13 pages) |