Salford
Lancashire
M7 4HR
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (closed 15 May 2018) |
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 | 05 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 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 | 23 February 2000(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 M. Halpern & Mr J. Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2006 | Delivered on: 6 December 2006 Persons entitled: Leeds Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details. Outstanding |
---|---|
1 December 2006 | Delivered on: 6 December 2006 Persons entitled: Leeds Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H units 1 & 2 dunholme road welton lancs t/no LL81336 19 east end walkington beverley t/no HS261308 and units 1 & 2 lowry road tingley west yorkshire t/no WYK499884 all assets all income from time to time any rights and all the goodwill. See the mortgage charge document for full details. Outstanding |
1 December 2006 | Delivered on: 6 December 2006 Persons entitled: Leeds Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all property and assets both present and future. Outstanding |
19 April 2000 | Delivered on: 28 April 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the property known as (a) units 1 and 2 lowry rd,tingley,west yorkshire (t/no WYK499884); (b) 19 east end rd,walkington,humberside (HS261308);(c) units 1 and 2 dunholme rd,welton,lincolnshire (LL81336); the goodwill of business and benefit of all licences,rental income; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 April 2000 | Delivered on: 28 April 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 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 27 June 2016 (1 page) |
27 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 27 June 2016 (1 page) |
22 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 22 June 2016 (1 page) |
22 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 22 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 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) |
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) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
6 April 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (6 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
13 September 2005 | Return made up to 23/02/05; full list of members (7 pages) |
13 September 2005 | Return made up to 23/02/05; full list of members (7 pages) |
24 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 October 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
10 May 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (7 pages) |
15 April 2000 | New secretary appointed;new director appointed (3 pages) |
15 April 2000 | New secretary appointed;new director appointed (3 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New director appointed (3 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 February 2000 | Incorporation (12 pages) |
23 February 2000 | Incorporation (12 pages) |