Prestwich
Manchester
Lancashire
M25 0DB
Secretary Name | Hannah Ehrentreu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 89 Windsor Road Prestwich Manchester Lancashire M25 0DB |
Director Name | Shalom Grochovsky |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Property Dealer |
Correspondence Address | 30a Maimon Street Bnei Brak Israel |
Secretary Name | Judith Grochovsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Maimon Street Bnei Brak Israel |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(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 | 04 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 105 Featherstall Road Littleborough Lancashire OL15 8JZ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Wardle and West Littleborough |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £203,422 |
Cash | £1,846 |
Current Liabilities | £54,605 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
14 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
14 March 2002 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page) |
27 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 67 cranbourne gardens colders green london NW11 0JB (1 page) |
18 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
7 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
4 September 1999 | Particulars of mortgage/charge (5 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
11 February 1999 | Ad 08/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |