Salford
M6 6AJ
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2000(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 2000) |
Role | Property |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Rosalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Director Name | Israel Weltscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2000) |
Role | Property |
Correspondence Address | 1b Kingston Close Salford Lancashire M7 4JS |
Secretary Name | Mrs Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 December 2000) |
Role | Teacher |
Correspondence Address | 1b Kingston Close Salford Lancashire M7 4JS |
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(12 months after company formation) |
Appointment Duration | 13 years (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(12 months after company formation) |
Appointment Duration | 13 years (resigned 27 December 2013) |
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 | 21 July 2015(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Winders Way Salford University Business Park Salford Manchester M6 6AR |
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Winders Way Salford University Business Park Salford Manchester M6 6AR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 December 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 J. Halpern & Mr M. Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
18 September 2000 | Delivered on: 25 September 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: Victoria hotel victoria street dovercourt tendring essex. 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 |
---|---|
18 September 2000 | Delivered on: 25 September 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: Crispin and crispianus public house london road rochester rochester upon medway kent. 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 |
18 September 2000 | Delivered on: 25 September 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: Barnstaple inn 12 trinity street barnstaple north devon. 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 |
18 September 2000 | Delivered on: 25 September 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 pelham hotel and land at the rear holliers hill rother east sussex. 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 |
18 September 2000 | Delivered on: 25 September 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 three swans king street frome mendip somerset. 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 |
18 September 2000 | Delivered on: 25 September 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 bell inn st michaels road creech street michael taunton deane somerset. 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 |
18 September 2000 | Delivered on: 25 September 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 harrow inn warren street lenham maidstone kent. 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 |
18 September 2000 | Delivered on: 25 September 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: Ringside 197 romsey road shirley southampton. 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 |
8 February 2001 | Delivered on: 13 February 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land adjoining the blacksmith's arms 197 romsey road shirley southampton. T/no hp 595143. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 February 2001 | Delivered on: 13 February 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land adjoining victoria street dovercourt harwich. T/no. Ex 650429. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society 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 the three swans king street frome somerset BA11 1BH t/no: st 86923. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society 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 the bell inn st. Michael's road, creech street michael taunton t/no: st 84759. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society 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 victoria hotel victoria street dovercourt harwich t/no: EX467026. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society 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 blacksmith's arms 197 romsey road shirley southampton t/no: HP452194. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society 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 barnies bar 12 trinity street barnstaple devon t/no: DN350264. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society 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 crispin and crispianus 8 london road strood kent t/no: K736050. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society 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 the pelham hotel and land at rear holliers hill bexhill on sea east sussex t/no: SX84663. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 September 2000 | Delivered on: 21 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
8 February 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 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 22 June 2016 (1 page) |
21 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 21 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
19 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
15 October 2015 | Annual return made up to 24 December 2014 Statement of capital on 2015-10-15
|
15 October 2015 | Administrative restoration application (3 pages) |
15 October 2015 | Appointment of Mr Jacob Akiva Halpern as a director on 21 July 2015 (3 pages) |
15 October 2015 | Appointment of Mr Mordecai Halpern as a director on 21 July 2015 (3 pages) |
15 October 2015 | Annual return made up to 24 December 2013 Statement of capital on 2015-10-15
|
15 October 2015 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Termination of appointment of Jacob Halpern as a director (1 page) |
27 December 2013 | Termination of appointment of Mordecai Halpern as a director (1 page) |
27 December 2013 | Termination of appointment of Mordecai Halpern as a secretary (1 page) |
10 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
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) |
28 January 2010 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
28 January 2010 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
28 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
22 January 2007 | Return made up to 24/12/06; full list of members
|
11 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
30 June 2005 | Return made up to 24/12/04; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 December 2004 | Return made up to 24/12/03; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
29 May 2003 | Return made up to 24/12/02; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 March 2002 | Return made up to 24/12/01; full list of members (6 pages) |
28 March 2001 | Return made up to 24/12/00; full list of members
|
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (4 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (3 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
24 December 1999 | Incorporation (12 pages) |