Salford
Lancashire
M7 4HR
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
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 |
Year | 2009 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Next Return Due | 7 August 2016 (overdue) |
---|
27 June 2016 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page) |
---|---|
27 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
27 June 2016 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
9 February 2011 | Order of court to wind up (2 pages) |
9 February 2011 | Order of court to wind up (2 pages) |
14 September 2010 | Order of court to wind up (1 page) |
14 September 2010 | Order of court to wind up (1 page) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
2 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 July 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) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
31 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
31 July 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
9 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (5 pages) |
21 June 2007 | Particulars of mortgage/charge (5 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 40A bury new road prestwich M25 0LD (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 40A bury new road prestwich M25 0LD (1 page) |
20 November 2006 | Return made up to 24/07/06; full list of members
|
20 November 2006 | Return made up to 24/07/06; full list of members
|
6 December 2005 | Return made up to 24/07/05; full list of members (7 pages) |
6 December 2005 | Return made up to 24/07/05; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
9 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
13 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
13 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
7 August 2002 | Return made up to 24/07/02; full list of members
|
7 August 2002 | Return made up to 24/07/02; full list of members
|
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: c/o b olsberg & co.barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: c/o b olsberg & co.barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (13 pages) |
24 July 2001 | Incorporation (13 pages) |