Salford
Lancashire
M7 4HR
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Jacob Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(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 | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 32 Winders Way Salford University Business Park Salford Manchester M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mr Mordecai Halpern & Mr Jacob Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 June 2013 | Registration of charge 041703370005 (22 pages) |
18 June 2013 | Registration of charge 041703370004 (19 pages) |
18 June 2013 | Registration of charge 041703370004 (19 pages) |
18 June 2013 | Registration of charge 041703370005 (22 pages) |
14 May 2013 | Satisfaction of charge 3 in full (4 pages) |
14 May 2013 | Satisfaction of charge 3 in full (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 March 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) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 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) |
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) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 April 2009 | Director and secretary's change of particulars / jacob halpern / 03/07/2008 (1 page) |
6 April 2009 | Director and secretary's change of particulars / jacob halpern / 03/07/2008 (1 page) |
6 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
25 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
10 October 2006 | Particulars of mortgage/charge (6 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (6 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 July 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
5 April 2001 | New secretary appointed;new director appointed (3 pages) |
5 April 2001 | New secretary appointed;new director appointed (3 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (12 pages) |
1 March 2001 | Incorporation (12 pages) |