Salford
Lancashire
M7 4HR
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford M7 4FT |
Registered Address | 28 Leslie Hough Way Salford M6 6AJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jacob Halpern & Mordecai Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 June 2013 | Delivered on: 18 June 2013 Satisfied on: 28 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 June 2013 | Delivered on: 18 June 2013 Satisfied on: 28 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
15 February 2001 | Delivered on: 27 February 2001 Satisfied on: 28 May 2015 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 2001 | Delivered on: 27 February 2001 Satisfied on: 28 May 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 broad street leominster herefordshire t/no: HW185290. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
29 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 May 2015 | Satisfaction of charge 2 in full (1 page) |
28 May 2015 | Satisfaction of charge 041145100004 in full (1 page) |
28 May 2015 | Satisfaction of charge 041145100003 in full (1 page) |
28 May 2015 | Satisfaction of charge 1 in full (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
18 June 2013 | Registration of charge 041145100004 (19 pages) |
18 June 2013 | Registration of charge 041145100003 (22 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
14 December 2009 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
2 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
21 January 2007 | Return made up to 24/11/06; full list of members
|
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
15 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
24 November 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
22 October 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
22 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
13 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (7 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
24 November 2000 | Incorporation (13 pages) |