Manchester
Lancashire
M7 4LS
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 May 2000) |
Role | Properties |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Rosalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 May 2000) |
Role | Teacher |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 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 | 02 July 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 | 02 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 March 2000 | Delivered on: 27 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 23 manchester road nelson pendle lancashire title number LA844782. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for 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) |
25 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Satisfaction of charge 1 in full (2 pages) |
3 August 2016 | Satisfaction of charge 1 in full (2 pages) |
1 July 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
1 July 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
16 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
15 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members
|
10 July 2003 | Return made up to 02/07/03; full list of members
|
14 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
9 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
9 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page) |
6 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (3 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | New secretary appointed (3 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 37 peter street manchester lancashire M2 5QD (1 page) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 37 peter street manchester lancashire M2 5QD (1 page) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | New secretary appointed (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 July 1999 | Incorporation (12 pages) |
2 July 1999 | Incorporation (12 pages) |