Salford
Lancashire
M7 4JF
Secretary Name | Mr Moishe Rothbart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Legh Street Salford Lancashire M7 4EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 | 03 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Moishe Rothbart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2000 | Delivered on: 2 February 2000 Satisfied on: 15 October 2015 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a the tayforth unit lochlands avenue lochlands industrial estate larbert stirlingshire scotland. Fully Satisfied |
---|---|
19 January 2000 | Delivered on: 29 January 2000 Satisfied on: 15 October 2015 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 26TH january 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The tayforth unit on the east side of lochlands avenue lochlands industrial estate larbert stirlingshire. T/no. STG15294 in the land register in scotland together with the whole buildings and erections on the ground thereof the solum the heritable fixtures and fittings therein and the right title and interest of coolweb limited. Fully Satisfied |
19 January 2000 | Delivered on: 26 January 2000 Satisfied on: 15 October 2015 Persons entitled: Newcastle Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Satisfaction of charge 1 in full (4 pages) |
15 October 2015 | Satisfaction of charge 3 in full (4 pages) |
15 October 2015 | Satisfaction of charge 2 in full (4 pages) |
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
14 November 2013 | Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 January 2008 | Return made up to 03/12/07; no change of members (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
17 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 June 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (5 pages) |
12 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2001 | Return made up to 03/12/00; full list of members (6 pages) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 December 1999 | Incorporation (12 pages) |