Salford
Manchester
M7 4BR
Director Name | Mrs Renee Worch |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(4 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 56 Broom Lane Salford Lancashire M7 4RS |
Director Name | Mr Simon Worch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(4 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Marston Road Salford M7 4ER |
Secretary Name | Avrom Worch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(4 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 December 2008) |
Role | Director/Company Secretary |
Correspondence Address | 36 Tetlow Lane Salford Manchester M7 4BR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £55,706 |
Current Liabilities | £38,197 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 September 2004 | Return made up to 18/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 June 1999 | Return made up to 18/06/99; full list of members
|
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
18 June 1998 | Incorporation (17 pages) |