Salford
Lancashire
M7 4HR
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(4 weeks after company formation) |
Appointment Duration | 12 years (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(4 weeks after company formation) |
Appointment Duration | 12 years (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 32 Winders Way Salford University Business Park Salford Manchester M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
24 September 2009 | Director's Change of Particulars / jacob halpern / 03/07/2008 / HouseName/Number was: , now: 29; Street was: 8 brantwood road, now: brantwood road; Post Code was: M7 4FL, now: M7 4FT (1 page) |
24 September 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 November 2008 | Return made up to 22/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 22/09/08; full list of members (4 pages) |
28 September 2007 | Return made up to 22/09/07; full list of members (7 pages) |
28 September 2007 | Return made up to 22/09/07; full list of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 40A bury new road prestwich M25 0LD (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 40A bury new road prestwich M25 0LD (1 page) |
20 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
20 November 2006 | Return made up to 22/09/06; full list of members
|
6 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
24 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
26 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
13 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
21 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
21 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
16 January 2001 | Return made up to 22/09/00; full list of members (6 pages) |
16 January 2001 | Return made up to 22/09/00; full list of members (6 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 September 1999 | Incorporation (12 pages) |