Modin
Israel
Secretary Name | Rachel Bryna Youngewirth |
---|---|
Nationality | American |
Status | Closed |
Appointed | 09 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 February 2005) |
Role | Housewife |
Correspondence Address | Yehuda Hanasi 14 Modin Israel |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(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 | 18 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Registered Address | Independant House 4-51church Street Littleborough OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
17 June 2003 | Return made up to 18/05/03; full list of members
|
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 November 2002 | Return made up to 18/05/02; full list of members (6 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |