Salford
Lancashire
M7 4HR
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Jacob Akiva Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 May 2016) |
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 | 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 | Mr Jacob Halpern & Mr Mordecai Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2002 | Delivered on: 28 January 2002 Persons entitled: Halifax PLC (T/a Birmingham Midshires Commercial) Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
22 January 2002 | Delivered on: 25 January 2002 Persons entitled: Halifax PLC (T/a Birmingham Midshires Commercial) Classification: Deed of assignment of rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the benefit of a rent deposit deed. Outstanding |
22 January 2002 | Delivered on: 25 January 2002 Persons entitled: Halifax PLC (T/a Birmingham Midshires Commercial) Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the benefit of all rents, licence or tenancy fees payable by any lessee, licencee or tenant of any part of the property secured by a legal charge dated 22/01/2002. Outstanding |
22 January 2002 | Delivered on: 25 January 2002 Persons entitled: Halifax PLC (T/a Birmingham Midshires Commercial) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 121 shady lane, great barr, birmingham, B44 9EP, t/no WM528830, together with all buildings, erections, fixtures, fittings and fixed plant and machinery. By way of floating charge all of the company's property and assets present and future. Outstanding |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (3 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
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) |
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) |
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) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a secretary on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a secretary on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 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) |
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) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 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) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 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) |
7 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
7 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) |
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 manchester M7 4GQ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page) |
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) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 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 November 2004 | Return made up to 01/03/04; full list of members (7 pages) |
18 November 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) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 December 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (3 pages) |
5 April 2001 | New secretary appointed;new director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
1 March 2001 | Incorporation (12 pages) |
1 March 2001 | Incorporation (12 pages) |