Salford
Lancashire
M7 4FL
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2004 | Application for striking-off (1 page) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 January 2003 | Resolutions
|
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
22 August 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
13 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 July 1999 (5 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Return made up to 03/07/99; no change of members (9 pages) |
31 December 1998 | Full accounts made up to 31 July 1998 (5 pages) |
23 September 1998 | Return made up to 03/07/98; full list of members (12 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: st studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Resolutions
|