Bnei Beraq
Israel
Secretary Name | Mr Aryeh Ehrentreu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 March 2006) |
Role | Company Director |
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 | 19 September 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 | 19 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 49-51 Church Street Littleborough Lancashire OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 October 2005 | Application for striking-off (1 page) |
1 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page) |
26 November 2002 | Return made up to 19/09/02; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (16 pages) |
28 March 2002 | Return made up to 19/09/01; full list of members (6 pages) |
28 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 89 windsor road prestwich manchester M25 0DB (1 page) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (4 pages) |
12 January 2001 | Particulars of mortgage/charge (4 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 39A leicester road salford M7 4AS (1 page) |