Salford
Lancashire
M7 4HR
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
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 |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
21 December 2012 | Accounts made up to 31 March 2012 (3 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts made up to 31 March 2011 (3 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts made up to 31 March 2010 (3 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts made up to 31 March 2009 (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) |
9 July 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
9 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page) |
18 April 2006 | Return made up to 30/04/06; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
12 April 2002 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
30 April 2001 | Incorporation (11 pages) |