Tel Aviv
Israel
Secretary Name | Mrs Sally Elizabeth Whone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piethorne House West Ogden Lane, Milnrow Rochdale OL16 3TQ |
Director Name | Israel Avivi |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Montpellier Mews Salford Greater Manchester M7 4ZW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Erwood Close Headless Cross Redditch BD7 5XD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
18 August 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: south central 11 peter street manchester M2 5LG (1 page) |
20 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
23 February 2005 | Accounts for a dormant company made up to 29 June 2004 (1 page) |
7 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
19 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Incorporation (16 pages) |