Leigh Road Worsley
Manchester
M28 2QU
Director Name | Mr Arran Ian Wacks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 May 2013) |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | Avinadav 8 Pob 436 Telzstone 90840 D N Harei Ye Huda Israel |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 May 2013) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Secretary Name | Mr James Michael Charles Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Edge Clowes Street Manchester Greater Manchester M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Application to strike the company off the register (3 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 07/03/09; no change of members (4 pages) |
26 March 2009 | Return made up to 07/03/09; no change of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Director's change of particulars / arran wacks / 23/05/2008 (1 page) |
4 June 2008 | Director's Change of Particulars / arran wacks / 23/05/2008 / HouseName/Number was: , now: avinadav 8; Street was: 29 waterpark road, now: pob 436; Post Town was: salford manchester, now: telzstone; Region was: , now: 90840 d n harei ye huda; Post Code was: M7 4FT, now: ; Country was: , now: israel (1 page) |
31 March 2008 | Return made up to 07/03/08; no change of members (4 pages) |
31 March 2008 | Return made up to 07/03/08; no change of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
28 February 2005 | Return made up to 07/03/05; full list of members (7 pages) |
28 February 2005 | Return made up to 07/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 April 2001 | Secretary resigned (1 page) |
29 March 2001 | Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2001 | Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2001 | Incorporation (14 pages) |
7 March 2001 | Incorporation (14 pages) |