Salford
Manchester
M7 4GN
Secretary Name | Mrs Hannah Ehrentreu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford M7 4GN |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Secretary Name | Mr Salomon Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(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 | 03 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 49-51 Church Street Littleborough Lancashire OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £106,551 |
Cash | £827 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Application for striking-off (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page) |
28 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 89 windsor road prestwich manchester M25 0DB (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
12 October 2000 | Particulars of mortgage/charge (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 115 craven park road london N15 6BL (1 page) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Particulars of mortgage/charge (13 pages) |
25 April 2000 | Return made up to 03/02/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Return made up to 03/02/99; full list of members (7 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (4 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Ad 06/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 115 craven park road london N15 6BL (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (12 pages) |