Salford
Lancashire
M7 4FT
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 |
Year | 2011 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Receiver's abstract of receipts and payments to 18 May 2015 (3 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 26 September 2016 (3 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 18 May 2015 (3 pages) |
7 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 18 May 2016 (1 page) |
7 October 2016 | Receiver's abstract of receipts and payments to 18 November 2015 (2 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 26 September 2016 (3 pages) |
7 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 18 November 2014 (3 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 18 November 2014 (3 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 18 November 2015 (2 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 18 May 2016 (1 page) |
21 November 2014 | Receiver's abstract of receipts and payments to 18 November 2013 (3 pages) |
21 November 2014 | Receiver's abstract of receipts and payments to 18 May 2014 (3 pages) |
21 November 2014 | Receiver's abstract of receipts and payments to 18 May 2013 (2 pages) |
21 November 2014 | Receiver's abstract of receipts and payments to 18 November 2013 (3 pages) |
21 November 2014 | Receiver's abstract of receipts and payments to 18 May 2013 (2 pages) |
21 November 2014 | Receiver's abstract of receipts and payments to 18 May 2014 (3 pages) |
10 December 2012 | Termination of appointment of Mordecai Halpern as a secretary (1 page) |
10 December 2012 | Termination of appointment of Mordecai Halpern as a director (1 page) |
10 December 2012 | Termination of appointment of Mordecai Halpern as a director (1 page) |
10 December 2012 | Termination of appointment of Jacob Halpern as a director (1 page) |
10 December 2012 | Termination of appointment of Jacob Halpern as a director (1 page) |
10 December 2012 | Termination of appointment of Mordecai Halpern as a secretary (1 page) |
28 November 2012 | Receiver's abstract of receipts and payments to 18 November 2012 (2 pages) |
28 November 2012 | Receiver's abstract of receipts and payments to 18 November 2012 (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 18 May 2012 (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 18 May 2012 (2 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) |
29 November 2011 | Receiver's abstract of receipts and payments to 18 November 2011 (2 pages) |
29 November 2011 | Receiver's abstract of receipts and payments to 18 November 2011 (2 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) |
25 November 2010 | Notice of appointment of receiver or manager (3 pages) |
25 November 2010 | Notice of appointment of receiver or manager (3 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 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) |
23 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
22 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 22/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
30 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
24 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
24 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 August 2002 | Return made up to 22/03/02; full list of members (7 pages) |
7 August 2002 | Return made up to 22/03/02; full list of members (7 pages) |
8 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Particulars of mortgage/charge (7 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) |
15 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 March 2000 | Incorporation (12 pages) |
22 March 2000 | Incorporation (12 pages) |