Salford
Lancashire
M3 6BW
Secretary Name | Ercan Ozsever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 12 Rosamond Drive Salford Lancashire M3 6BN |
Director Name | Levent Soydemir |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2001) |
Role | Business Manager |
Correspondence Address | 13 Heswall Avenue Manchester Lancashire M20 3ER |
Secretary Name | Fatimah Soydemir |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 2000) |
Role | Doctor |
Correspondence Address | 13 Heswall Avenue Manchester Lancashire M20 3ER |
Secretary Name | Levent Soydemir |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 23 July 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 13 Heswall Avenue Manchester Lancashire M20 3ER |
Secretary Name | Ercan Ozsever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 22 Shawdene Road Northeuden Manchester M22 4BU |
Secretary Name | Levent Soydemir |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 February 2004(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 15 Woodhouse Lane Manchester M22 8JS |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,492 |
Current Liabilities | £1,827 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2007 | Return made up to 14/12/06; full list of members (2 pages) |
20 September 2006 | Return made up to 14/12/05; full list of members
|
20 July 2006 | New secretary appointed (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
9 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
30 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
9 January 2003 | Return made up to 14/12/02; full list of members
|
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 January 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 14/12/00; full list of members
|
9 October 2000 | Secretary resigned (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
15 May 2000 | Company name changed zerpa (uk) LIMITED\certificate issued on 16/05/00 (3 pages) |
10 May 2000 | New director appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Registered office changed on 17/01/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
17 January 2000 | Director resigned (1 page) |
14 December 1999 | Incorporation (10 pages) |