Salford
Manchester
Greater Manchester
M7 4HR
Director Name | Mr Isaac Rechnitzer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Mr Mordechai Silver |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Waterpark Road Salford Manchester M7 4FT |
Secretary Name | Mr Mordechai Silver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Waterpark Road Salford Manchester M7 4FT |
Director Name | David Pine |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 18 May 2010) |
Role | Solicitor |
Correspondence Address | 80 Upper Park Road Salford Lancashire M7 4JA |
Director Name | Roslyn Susanne Pine |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 80 Upper Park Road Salford Lancashire M7 4JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 155-157 Cheetham Hill Road Manchester M8 8LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Application to strike the company off the register (2 pages) |
21 January 2010 | Application to strike the company off the register (2 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 May 2008 | Accounts made up to 5 April 2008 (2 pages) |
21 May 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
21 May 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
5 July 2007 | Return made up to 03/05/07; full list of members (8 pages) |
5 July 2007 | Return made up to 03/05/07; full list of members (8 pages) |
5 July 2007 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
5 July 2007 | Accounts made up to 5 April 2007 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
18 December 2006 | Accounts made up to 5 April 2006 (2 pages) |
11 July 2006 | Return made up to 03/05/06; full list of members (8 pages) |
11 July 2006 | Return made up to 03/05/06; full list of members (8 pages) |
25 November 2005 | Accounts made up to 5 April 2005 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
6 May 2005 | Particulars of mortgage/charge (11 pages) |
6 May 2005 | Particulars of mortgage/charge (11 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Company name changed st annes properties LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed st annes properties LIMITED\certificate issued on 15/03/05 (2 pages) |
16 November 2004 | Accounts made up to 5 April 2004 (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
29 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
30 July 2003 | Accounts made up to 5 April 2003 (2 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
14 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
19 July 2001 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
19 July 2001 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
19 July 2001 | Accounts made up to 5 April 2001 (3 pages) |
10 July 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 03/05/01; full list of members (7 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
7 July 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2000 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (1 page) |
12 May 2000 | New director appointed (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 2000 | New secretary appointed;new director appointed (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (1 page) |
12 May 2000 | New director appointed (1 page) |
12 May 2000 | New director appointed (1 page) |
12 May 2000 | Director resigned (1 page) |
3 May 2000 | Incorporation (16 pages) |
3 May 2000 | Incorporation (16 pages) |