Prestwich
M25 0DB
Secretary Name | Mr Aryeh Ehrentreu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 September 2007) |
Role | Real Estate Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bridge House Mellor Street Rochdale Lancashire OL12 6AA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £137,511 |
Cash | £1,646 |
Current Liabilities | £25,038 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 September 2004 | Return made up to 16/05/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 June 2003 | Return made up to 16/05/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 April 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 March 2002 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page) |
17 July 2001 | Return made up to 16/05/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Incorporation (13 pages) |