Salford
Lancashire
M7 4HR
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford M7 4FT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 28 Leslie Hough Way Salford M6 6AJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Jacob Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
8 February 2000 | Delivered on: 16 February 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: 38 carlton street castleford west yorkshire. 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 |
---|
14 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
10 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
27 June 2016 | Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 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) |
6 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
25 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 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) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
26 November 2009 | Director's details changed for Mr Jacob Halpern on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr Jacob Halpern on 25 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
19 November 2009 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
19 November 2009 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
30 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
3 January 2006 | Return made up to 12/11/04; no change of members (6 pages) |
3 January 2006 | Return made up to 12/11/04; no change of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
3 January 2006 | Return made up to 12/11/05; full list of members (8 pages) |
3 January 2006 | Return made up to 12/11/05; full list of members (8 pages) |
3 January 2006 | Return made up to 12/11/03; no change of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
3 January 2006 | Return made up to 12/11/03; no change of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
20 December 2005 | Restoration by order of the court (2 pages) |
20 December 2005 | Restoration by order of the court (2 pages) |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
4 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
4 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
21 June 2000 | New secretary appointed;new director appointed (3 pages) |
21 June 2000 | New secretary appointed;new director appointed (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Incorporation (12 pages) |
12 November 1999 | Incorporation (12 pages) |