Salford
Greater Manchester
M7 4GX
Secretary Name | Rosalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 July 2000) |
Role | Teacher |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Director Name | Mr Israel Meir Weltscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2017) |
Role | Property |
Country of Residence | England |
Correspondence Address | 95 Bury Old Road Prestwich Manchester M25 0FQ |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 March 2017) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01634 260700 |
---|---|
Telephone region | Medway |
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 |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 March 2001 | Delivered on: 6 April 2001 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 29 march 2001 and Secured details: The advance and all other monies due or to become due from the company to the chargee. Particulars: Unit three middleton avenue strutherhill industrial estate larkhill lanarkshire t/n LAN97716. Outstanding |
---|---|
19 March 2001 | Delivered on: 31 March 2001 Persons entitled: Newcastle Building Society Classification: Assignation of rents and other income Secured details: All monies due or to become due from the company to the chargee. Particulars: The rents licence tenancy fees and other income payable on the property. Outstanding |
19 March 2001 | Delivered on: 31 March 2001 Persons entitled: Newcastle Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the property including uncalled capital and the assets of the company. Outstanding |
14 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
---|---|
10 May 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 May 2017 (1 page) |
15 March 2017 | Termination of appointment of Goldie Weltscher as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Satisfaction of charge 3 in full (1 page) |
3 August 2016 | Satisfaction of charge 1 in full (1 page) |
3 August 2016 | Satisfaction of charge 2 in full (1 page) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 December 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
7 June 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 July 2007 | Return made up to 24/05/07; full list of members (6 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
2 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
15 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
14 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members
|
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page) |
20 July 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (4 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 09/06/00; full list of members (4 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 2 ingledene avenue salford lancashire M7 4GX (1 page) |
28 September 1999 | New secretary appointed (3 pages) |
28 September 1999 | New director appointed (3 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Incorporation (14 pages) |