Company NameIsraco Investments Limited
DirectorAba White
Company StatusDissolved
Company Number03582700
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameAba White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Pilsworth Way
Bury
Lancashire
BL9 8RE
Secretary NameYechiel Druyan
NationalityBritish
StatusCurrent
Appointed12 July 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address8 Allsworth Drive
Bury
Lancashire
BL9 8BE
Director NameRaphael White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Kepplecove Meadow
Boothstown
Worsley
M28 1YN
Secretary NameRaphael White
NationalityIsraeli
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Kepplecove Meadow
Boothstown
Worsley
M28 1YN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£110,017
Gross Profit£56,264
Net Worth£1,938,250
Cash£292
Current Liabilities£987,453

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Return of final meeting of creditors (1 page)
31 March 2003Registered office changed on 31/03/03 from: unit 8 pilsworth way ind est bury lancashire BL9 8RE (1 page)
25 March 2003Appointment of a liquidator (1 page)
15 January 2003Order of court to wind up (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
29 May 2002Total exemption full accounts made up to 30 November 2000 (9 pages)
27 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 2001Registered office changed on 28/02/01 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
6 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 11/06/99; full list of members (6 pages)
1 July 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
24 December 1998Registered office changed on 24/12/98 from: 393 bury new road heritage house salford M7 2BT (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
11 June 1998Incorporation (17 pages)