Company NameS J Mendelson & Co.
Company StatusDissolved
Company Number03909831
CategoryPrivate Unlimited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date23 September 2009 (14 years, 7 months ago)
Previous NameS J Mendelson

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Joseph Mendelson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(5 days after company formation)
Appointment Duration9 years, 8 months (closed 23 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64a Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameLynn Pollard
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 23 September 2009)
RoleCompany Director
Correspondence Address65 Bury Street
Radcliffe
Manchester
M26 2GB
Secretary NameAdam Richard Bookman
NationalityBritish
StatusResigned
Appointed24 January 2000(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Correspondence Address16 Bishops Road
Prestwich
Manchester
Lancashire
M25 0HS
Secretary NameAndrea Sharon Coulding
NationalityBritish
StatusResigned
Appointed28 February 2003(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2004)
RoleFinance Manager
Correspondence Address60 Waverley Road
Gee Cross
Hyde
Cheshire
SK14 5AU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
23 June 2009Return of final meeting in a members' voluntary winding up (4 pages)
27 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
10 April 2008Registered office changed on 10/04/2008 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
4 April 2008Declaration of solvency (3 pages)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
18 February 2008Return made up to 19/01/08; no change of members (6 pages)
1 March 2007Return made up to 19/01/07; full list of members (6 pages)
8 February 2006Return made up to 19/01/06; full list of members (6 pages)
24 January 2005Return made up to 19/01/05; full list of members (6 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 37 peter street manchester M2 5QD (1 page)
11 March 2004Return made up to 19/01/04; full list of members (7 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
7 February 2003Return made up to 19/01/03; full list of members (6 pages)
7 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
25 April 2001Return made up to 19/01/01; full list of members (6 pages)
30 August 2000Company name changed s j mendelson\certificate issued on 31/08/00 (2 pages)
10 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 January 2000Company name changed s j mendleson\certificate issued on 28/01/00 (2 pages)
19 January 2000Incorporation (16 pages)