Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 September 2011) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 September 2011) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Bernardin Wiess |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cubley Road Salford M7 4GN |
Director Name | Mr Joshua Halpern |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Waterpark Road Salford Greater Manchester M7 4FT |
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brantwood Road Salford Lancashire M7 4FL |
Secretary Name | Mr Joshua Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Waterpark Road Salford Greater Manchester M7 4FT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Yocheved Weiss 100.00% Ordinary |
---|
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Application to strike the company off the register (3 pages) |
15 November 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
15 November 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
25 June 2010 | Director's details changed for Bernardin Wiess on 24 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Bernardin Wiess on 24 June 2010 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
21 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
6 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
30 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
30 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
15 November 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
15 November 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
28 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
24 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
24 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
13 July 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
13 July 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
24 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
26 April 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
26 April 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
6 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
18 March 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: c/o berg & co solicitors scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: c/o berg & co solicitors scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
20 February 2002 | Return made up to 24/06/01; full list of members (6 pages) |
20 February 2002 | Return made up to 24/06/01; full list of members (6 pages) |
22 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
16 January 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
9 February 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
9 February 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | New secretary appointed;new director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New secretary appointed;new director appointed (3 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Company name changed thicketford LTD\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed thicketford LTD\certificate issued on 12/07/99 (2 pages) |
24 June 1999 | Incorporation (12 pages) |