Prestwich
Manchester
M25 0FQ
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2000) |
Role | Properties |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Rosalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 January 2016) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | expresshaulage.com |
---|
Registered Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Unbeatable Deals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 August 2001 | Delivered on: 6 September 2001 Persons entitled: London and Edinburgh Insurance Company Limited Classification: Deed of assignment made between (1) barnsdale properties limited and ecomark estates limited (the "initial assignors") and (2) london and edinburgh insurance company limited ("trustee") Secured details: All monies obligations and liabilities whatsoever due or to become due from any group member to any lender or for in respect of which any group member may be liable to any lender on any account whatsoever (all terms as defined). Particulars: By the assignment as security for the indebtedness, each assignor with full title guarantee assigns by way of security to the trustee all the assigned rights... See the mortgage charge document for full details. Outstanding |
---|---|
23 August 2001 | Delivered on: 6 September 2001 Persons entitled: London and Edinburgh Insurance Company Limited Classification: Deed of legal charge made between (1) barnsdale properties limited and ecomark estates limited ("initial chargors") and (2) the chargors and (3) london and edinburgh insurance company limited ("trustee") Secured details: All monies obligations and liabilities whatsoever due or to become due from any group member to the trustee or any lender or for in respect of which any group member may be liable to the trustee or any lender on any account whatsoever (all terms as defined). Particulars: By way of legal mortgage all its rights, title to and interest in those parts of the property being all that f/h property k/a 1, 3, 5 and 7 new dover road, canterbury, kent t/n K113176 or such of them as shall for the time being remain subject to the legal charge including all buildings, erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon... See the mortgage charge document for full details. Outstanding |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Satisfaction of charge 2 in full (2 pages) |
3 August 2016 | Satisfaction of charge 1 in full (2 pages) |
22 June 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 December 2007 | Return made up to 06/10/07; no change of members (6 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
15 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members
|
30 May 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
18 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
22 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 September 2001 | Particulars of mortgage/charge (11 pages) |
6 September 2001 | Particulars of mortgage/charge (11 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page) |
31 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (4 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 November 1998 | Director resigned (1 page) |
6 October 1998 | Incorporation (14 pages) |