Salford
Lancashire
M7 4HR
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Jaymar Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2016) |
Correspondence Address | 32 Winders Way Salford M6 6AR |
Registered Address | Unit 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 | 7 other UK companies use this postal address |
4 at £1 | Jacob Halpern 50.00% Ordinary |
---|---|
4 at £1 | Mordecai Halpern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,561 |
Cash | £307 |
Current Liabilities | £513,800 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 August |
13 March 2006 | Delivered on: 17 March 2006 Satisfied on: 18 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 old road cheadle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
19 September 2016 | Termination of appointment of Jaymar Estates Ltd as a secretary on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Jaymar Estates Ltd as a secretary on 19 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
9 August 2016 | Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page) |
9 August 2016 | Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page) |
22 June 2016 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to Unit 28 Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to Unit 28 Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
25 May 2016 | Previous accounting period shortened from 27 August 2015 to 26 August 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 27 August 2015 to 26 August 2015 (1 page) |
26 August 2015 | Register inspection address has been changed to 32 Winders Way Salford M6 6AR (1 page) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Register(s) moved to registered inspection location 32 Winders Way Salford M6 6AR (1 page) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Register(s) moved to registered inspection location 32 Winders Way Salford M6 6AR (1 page) |
26 August 2015 | Register inspection address has been changed to 32 Winders Way Salford M6 6AR (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page) |
21 May 2015 | Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 28 August 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 August 2013 (4 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page) |
28 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 June 2013 | Satisfaction of charge 1 in full (2 pages) |
18 June 2013 | Satisfaction of charge 1 in full (2 pages) |
28 May 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
6 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
29 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
29 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
7 March 2012 | Termination of appointment of Mordecai Halpern as a secretary (1 page) |
7 March 2012 | Appointment of Jaymar Estates Ltd as a secretary (2 pages) |
7 March 2012 | Appointment of Jaymar Estates Ltd as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Mordecai Halpern as a secretary (1 page) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
21 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 September 2008 | Return made up to 14/08/08; no change of members
|
11 September 2008 | Return made up to 14/08/08; no change of members
|
1 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
1 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
13 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 December 2005 | Return made up to 14/08/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
4 January 2005 | Return made up to 14/08/04; full list of members (7 pages) |
4 January 2005 | Return made up to 14/08/04; full list of members (7 pages) |
29 July 2004 | Return made up to 14/08/03; full list of members (7 pages) |
29 July 2004 | Return made up to 14/08/03; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 14 castlefield ave salford M7 4GQ (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 14 castlefield ave salford M7 4GQ (1 page) |
19 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 39A leicester road salford M7 4AS (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 39A leicester road salford M7 4AS (1 page) |
13 September 2001 | Secretary resigned (1 page) |
14 August 2001 | Incorporation (11 pages) |
14 August 2001 | Incorporation (11 pages) |