Manchester
M2 6BA
Director Name | Mr Arran Ian Wacks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 16/4b Shamgar Jerusalem 94461 |
Director Name | Mrs Sylvia Wacks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 16/4b Shamgar Jerusalem 94461 |
Secretary Name | Mr Arran Ian Wacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | 16/4b Shamgar Jerusalem 94461 |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 40 King Street Manchester M2 6BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,269 |
Current Liabilities | £1,279 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 13 September 2017 (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 May 2012 | Termination of appointment of Arran Wacks as a secretary (1 page) |
17 May 2012 | Appointment of Mr Damian Flood as a director (2 pages) |
17 May 2012 | Appointment of Mr Damian Flood as a director (2 pages) |
17 May 2012 | Termination of appointment of Sylvia Wacks as a director (1 page) |
17 May 2012 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 17 May 2012 (1 page) |
17 May 2012 | Termination of appointment of Sylvia Wacks as a director (1 page) |
17 May 2012 | Termination of appointment of Arran Wacks as a secretary (1 page) |
17 May 2012 | Termination of appointment of Arran Wacks as a director (1 page) |
17 May 2012 | Termination of appointment of Arran Wacks as a director (1 page) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Secretary's details changed for Mr Arran Ian Wacks on 15 January 2010 (1 page) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Sylvia Wacks on 15 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Sylvia Wacks on 15 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Arran Ian Wacks on 15 January 2010 (1 page) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Arran Ian Wacks on 15 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Arran Ian Wacks on 15 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 29 waterpark road salford lancashire M7 4FT (1 page) |
4 June 2008 | Director's change of particulars / sylvia wacks / 23/05/2008 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 29 waterpark road salford lancashire M7 4FT (1 page) |
4 June 2008 | Director and secretary's change of particulars / arran wacks / 23/05/2008 (2 pages) |
4 June 2008 | Director and secretary's change of particulars / arran wacks / 23/05/2008 (2 pages) |
4 June 2008 | Director's change of particulars / sylvia wacks / 23/05/2008 (1 page) |
15 May 2008 | Director and secretary's change of particulars / arran wacks / 15/05/2008 (2 pages) |
15 May 2008 | Director and secretary's change of particulars / arran wacks / 15/05/2008 (2 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members
|
26 April 2004 | Return made up to 17/04/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members
|
14 May 2003 | Return made up to 17/04/03; full list of members
|
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
9 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 June 2000 | Ad 17/04/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 June 2000 | Ad 17/04/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (3 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (3 pages) |
17 April 2000 | Incorporation (14 pages) |
17 April 2000 | Incorporation (14 pages) |