Salford
M7 4EL
Secretary Name | Elliott Friedland |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 1 Newhall Road Salford M7 4EL |
Secretary Name | Leslie Bor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 25 Upper Park Road Salford M7 4JB |
Secretary Name | Leslie Henry Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Danesway Prestwich Manchester M25 0ET |
Director Name | Mr Damien Joseph Brierley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 York Road Bowdon Altrincham Cheshire WA14 3EQ |
Director Name | Mr Ian Wiseman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2002) |
Role | Corporate Banker |
Correspondence Address | 9 Trafalgar Place Palatine Road Manchester M20 3TF |
Director Name | Martin Laurence Woolf |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2004) |
Role | Company Manager |
Correspondence Address | 11 Lawnside Mews Palatine Road Didsbury Manchester M20 3YD |
Secretary Name | Mr Damien Joseph Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 York Road Bowdon Altrincham Cheshire WA14 3EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Newhall Road Salford M7 4EL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,082 |
Cash | £1 |
Current Liabilities | £12,392 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 June 2005 | Return made up to 23/06/04; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 May 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 23/06/01; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Ad 31/08/99--------- £ si 98@1 (2 pages) |
3 April 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 February 2001 | Company name changed klaxophony LIMITED\certificate issued on 14/02/01 (2 pages) |
1 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
25 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (16 pages) |