Company NameJewish Seminary For Girls Limited
Company StatusDissolved
Company Number03928972
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2000(24 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 7 months ago)
Previous NameThe Salford Jewish Mother And Baby Home Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameShulamith Bamberger
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000
Appointment Duration11 years, 8 months (closed 18 October 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address30 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Rose Halpern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000
Appointment Duration11 years, 8 months (closed 18 October 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Marston Road
Salford
M7 4ER
Director NameMrs Fay Kupetz
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(5 days after company formation)
Appointment Duration11 years, 7 months (closed 18 October 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameMrs Rose Halpern
NationalityBritish
StatusClosed
Appointed23 February 2000(5 days after company formation)
Appointment Duration11 years, 7 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marston Road
Salford
M7 4ER
Secretary NameArran Ian Wacks
NationalityBritish
StatusResigned
Appointed15 February 2000
Appointment Duration1 week, 1 day (resigned 23 February 2000)
RoleCompany Director
Correspondence Address29 Waterpark Road
Salford Manchester
M7 4FT

Location

Registered Address16 Marston Road
Salford
Lancashire
M7 4ER
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,422
Cash£1,452
Current Liabilities£30

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Company name changed the salford jewish mother and baby home LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
21 July 2010Company name changed the salford jewish mother and baby home LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Change of name notice (2 pages)
22 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
22 March 2010Director's details changed for Mrs Fay Kupetz on 27 February 2010 (2 pages)
22 March 2010Director's details changed for Shulamith Bamberger on 27 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Fay Kupetz on 27 February 2010 (2 pages)
22 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
22 March 2010Director's details changed for Shulamith Bamberger on 27 February 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
6 March 2009Annual return made up to 27/02/09 (6 pages)
6 March 2009Annual return made up to 27/02/09 (6 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
28 February 2008Annual return made up to 18/02/08 (4 pages)
28 February 2008Annual return made up to 18/02/08 (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
20 March 2007Annual return made up to 18/02/07 (4 pages)
20 March 2007Annual return made up to 18/02/07 (4 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
28 February 2006Annual return made up to 18/02/06 (4 pages)
28 February 2006Annual return made up to 18/02/06 (4 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
4 April 2005Annual return made up to 18/02/05 (4 pages)
4 April 2005Annual return made up to 18/02/05 (4 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (1 page)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (1 page)
2 March 2004Annual return made up to 18/02/04 (4 pages)
2 March 2004Annual return made up to 18/02/04 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
25 February 2003Annual return made up to 18/02/03 (4 pages)
25 February 2003Annual return made up to 18/02/03 (4 pages)
24 October 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
24 October 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
18 March 2002Annual return made up to 18/02/02 (4 pages)
18 March 2002Annual return made up to 18/02/02 (4 pages)
19 February 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
19 February 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
21 February 2001Annual return made up to 18/02/01 (4 pages)
21 February 2001Annual return made up to 18/02/01 (4 pages)
22 May 2000Memorandum and Articles of Association (5 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
22 May 2000Memorandum and Articles of Association (5 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
18 February 2000Incorporation (25 pages)
18 February 2000Incorporation (25 pages)