Salford
Lancashire
M7 4FT
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(1 year after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 32 Winders Way Salford University Business Park Salford Manchester M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mr Jacob Halpern & Mr M. Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Satisfaction of charge 039464270009 in full (1 page) |
26 March 2015 | Satisfaction of charge 039464270007 in full (1 page) |
26 March 2015 | Satisfaction of charge 039464270008 in full (1 page) |
26 March 2015 | Satisfaction of charge 039464270009 in full (1 page) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Satisfaction of charge 039464270007 in full (1 page) |
26 March 2015 | Satisfaction of charge 039464270008 in full (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
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) |
15 May 2013 | Registration of charge 039464270008 (21 pages) |
15 May 2013 | Registration of charge 039464270009 (36 pages) |
15 May 2013 | Registration of charge 039464270008 (21 pages) |
15 May 2013 | Registration of charge 039464270009 (36 pages) |
11 May 2013 | Satisfaction of charge 5 in full (3 pages) |
11 May 2013 | Satisfaction of charge 6 in full (3 pages) |
11 May 2013 | Satisfaction of charge 4 in full (3 pages) |
11 May 2013 | Satisfaction of charge 5 in full (3 pages) |
11 May 2013 | Satisfaction of charge 6 in full (3 pages) |
11 May 2013 | Satisfaction of charge 4 in full (3 pages) |
3 May 2013 | Registration of charge 039464270007 (18 pages) |
3 May 2013 | Registration of charge 039464270007 (18 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 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) |
7 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 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) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 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) |
10 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 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 13/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (3 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) |
7 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
27 July 2006 | Return made up to 13/03/06; full list of members (6 pages) |
27 July 2006 | Return made up to 13/03/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 September 2005 | Return made up to 13/03/05; full list of members (6 pages) |
13 September 2005 | Return made up to 13/03/05; full list of members (6 pages) |
11 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
11 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
15 August 2002 | Return made up to 13/03/02; full list of members (6 pages) |
15 August 2002 | Return made up to 13/03/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New director appointed (3 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 March 2000 | Incorporation (12 pages) |
13 March 2000 | Incorporation (12 pages) |