Salford
Greater Manchester
M7 4JY
Director Name | Mr Aryeh Ehrentreu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 19 June 2007) |
Role | Properties |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Director Name | Mr Joseph Arie Heifetz |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 06 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Waterpark Road Salford Lancashire M7 4EU |
Secretary Name | Mr Aryeh Ehrentreu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(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 | 14 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 89 Windsor Road Prestwich Manchester Lancashire M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,449 |
Cash | £450 |
Current Liabilities | £4,188 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
10 June 2002 | Return made up to 14/01/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
23 March 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 14/01/01; full list of members
|
5 February 2001 | Ad 06/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (12 pages) |