Salford
Lancashire
M7 4BG
Director Name | Sarah Weisz |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broom Avenue Salford Lancashire M7 4RU |
Director Name | Integra Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2006(6 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 June 2010) |
Correspondence Address | 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP |
Director Name | Sarah Silver |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 31 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Gillian Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2002) |
Role | Secretary |
Correspondence Address | 6 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Gillian Bass |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2004) |
Role | Co Director |
Correspondence Address | 6 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Rachel Leigh |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Director Name | Bryna Rosenberg |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2006) |
Role | Co Director |
Correspondence Address | 1 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2000) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2000) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 86 Princess Street Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2010 | Application to strike the company off the register (2 pages) |
5 February 2010 | Application to strike the company off the register (2 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Appointment of Sarah Weisz as a director (2 pages) |
28 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Appointment of Sarah Weisz as a director (2 pages) |
28 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 21/06/08; no change of members (6 pages) |
18 July 2008 | Return made up to 21/06/08; no change of members (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
6 December 2006 | Accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
16 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
16 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 October 2005 | Accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
21 October 2004 | Accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
8 June 2003 | Accounts made up to 31 March 2003 (4 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
12 July 2002 | Accounts made up to 31 March 2002 (4 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 December 2001 | Accounts made up to 31 March 2001 (4 pages) |
19 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
19 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 86 princess street manchester lancashire M1 6NP (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 86 princess street manchester lancashire M1 6NP (1 page) |
21 September 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 September 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 August 2000 | Company name changed highlandman LTD\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed highlandman LTD\certificate issued on 23/08/00 (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 86 princess street manchester lancashire M1 6NP (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 86 princess street manchester lancashire M1 6NP (1 page) |
13 July 2000 | Company name changed cavendish estates (GB) LTD\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Company name changed cavendish estates (GB) LTD\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Incorporation (12 pages) |
21 June 2000 | Incorporation (12 pages) |