Salford
M7 4NN
Director Name | Mr Peter Nissen |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 07 August 2012) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29 Singleton Road Salford M7 4NN |
Secretary Name | Mrs Muriel Ann Nissen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Singleton Road Salford M7 4NN |
Secretary Name | Chaim David Myer Nissen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 46 Upper Park Road Salford M7 4GZ |
Director Name | Chaim David Myer Nissen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 46 Upper Park Road Salford M7 4GZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 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 | 10 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,453 |
Current Liabilities | £942 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 April 2010 | Director's details changed for Peter Nissen on 9 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Muriel Ann Nissen on 9 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Peter Nissen on 9 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Nissen on 9 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Muriel Ann Nissen on 9 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Muriel Ann Nissen on 9 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 86 princess street manchester lancashire M1 6NP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 86 princess street manchester lancashire M1 6NP (1 page) |
6 August 2008 | Return made up to 10/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/03/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 March 2007 | Return made up to 10/03/07; full list of members (8 pages) |
25 March 2007 | Return made up to 10/03/07; full list of members
|
8 March 2007 | Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page) |
8 March 2007 | Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page) |
19 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
11 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
11 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Return made up to 10/03/02; full list of members (7 pages) |
14 May 2002 | Return made up to 10/03/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 10/03/01; full list of members (6 pages) |
14 June 2001 | Return made up to 10/03/01; full list of members
|
26 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 86 princess street manchester lancashire M1 6NP (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 86 princess street manchester lancashire M1 6NP (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (12 pages) |
10 March 2000 | Incorporation (12 pages) |