2 Sawley
Manchester
M40 8BB
Director Name | Michael Shapiro |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 2005) |
Role | Consultant |
Correspondence Address | 3 Richmond Close Whitefield Manchester Lancashire M45 7PW |
Director Name | Michael Forrester |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 February 2002) |
Role | Marketing |
Correspondence Address | 31 Biddhall Drive Baugley Manchester M23 1PE |
Secretary Name | Steven Englander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2008) |
Role | Manager |
Correspondence Address | 2 Royal Gardens Bolton Road West Holcombe Brook Bury Lancashire BL0 9SB |
Secretary Name | Steven Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2008) |
Role | Manager |
Correspondence Address | 2 Royal Gardens Bolton Road West Holcombe Brook Bury Lancashire BL0 9SB |
Secretary Name | Anthony Simon Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Polygon Salford Lancashire M7 2HS |
Director Name | Anthony Simon Rosenberg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Polygon Salford Lancashire M7 2HS |
Director Name | Mr Andrew Carl Rosenberg |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100a Broughton Lane Off Bramley Street Salford M7 1UF |
Director Name | Miss Kirsty Michelle Englander |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 North Street Manchester M8 8RE |
Director Name | Mr Steven Lawrence Englander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 North Street Manchester Lancashire M8 8RE |
Director Name | Mr Marty Englander |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2020) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 43 -45 North Street 43 -45 North Street 43 -45 North Street Manchester Lancs M8 8RE |
Secretary Name | Mr Steven Lawrence Englander |
---|---|
Status | Resigned |
Appointed | 02 November 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 2019) |
Role | Company Director |
Correspondence Address | 43-45 North Street Manchester Lancashire M8 8RE |
Director Name | Mr Simon Jonathan Rothman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brownhills Close Manchester BL8 3LF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 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 | 26 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | accountsdirect.biz |
---|---|
Telephone | 0161 8321399 |
Telephone region | Manchester |
Registered Address | 43 - 45 North Street Manchester M8 8RE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Rosenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £338 |
Current Liabilities | £338 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
16 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2023 | Appointment of Mr Andrew John Jackson as a director on 13 April 2023 (2 pages) |
14 April 2023 | Registered office address changed from Cariocca Business Park Cariocca Business Park 2 Sawley Manchester M40 8BB England to 43 - 45 North Street Manchester M8 8RE on 14 April 2023 (1 page) |
14 April 2023 | Termination of appointment of Anthony Simon Rosenberg as a director on 13 April 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 November 2022 (4 pages) |
8 August 2022 | Termination of appointment of Simon Jonathan Rothman as a director on 8 August 2022 (1 page) |
8 August 2022 | Appointment of Mr Anthony Simon Rosenberg as a director on 8 August 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
2 August 2022 | Total exemption full accounts made up to 30 November 2021 (4 pages) |
21 July 2022 | Appointment of Mr Simon Jonathan Rothman as a director on 21 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Graeme Paul Booth as a director on 21 July 2022 (1 page) |
12 November 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (4 pages) |
2 July 2021 | Appointment of Mr Graeme Paul Booth as a director on 2 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Simon Jonathan Rothman as a director on 2 July 2021 (1 page) |
4 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
5 June 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
4 June 2020 | Termination of appointment of Marty Englander as a director on 4 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Simon Jonathan Rothman as a director on 4 June 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
28 October 2019 | Termination of appointment of Steven Lawrence Englander as a secretary on 28 October 2019 (1 page) |
24 October 2019 | Registered office address changed from 43-45 North Street Manchester M8 8RE to Cariocca Business Park Cariocca Business Park 2 Sawley Manchester M40 8BB on 24 October 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
25 November 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
15 February 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
30 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
2 November 2017 | Appointment of Mr Marty Englander as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Marty Englander as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Steven Lawrence Englander as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Steven Lawrence Englander as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Steven Lawrence Englander as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Steven Lawrence Englander as a secretary on 2 November 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
15 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 July 2014 | Termination of appointment of Kirsty Michelle Englander as a director on 27 July 2014 (1 page) |
27 July 2014 | Registered office address changed from 58 Swan Street Manchester M4 5JU to 43-45 North Street Manchester M8 8RE on 27 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Kirsty Michelle Englander as a director on 27 July 2014 (1 page) |
27 July 2014 | Appointment of Mr Steven Lawrence Englander as a director on 27 July 2014 (2 pages) |
27 July 2014 | Appointment of Mr Steven Lawrence Englander as a director on 27 July 2014 (2 pages) |
27 July 2014 | Registered office address changed from 58 Swan Street Manchester M4 5JU to 43-45 North Street Manchester M8 8RE on 27 July 2014 (1 page) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from , 58 Swan Street, Manchester, M4 5JU, United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from , 58 Swan Street, Manchester, M4 5JU, United Kingdom on 14 May 2012 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Registered office address changed from , 53 Fountain Street, Manchester, M2 2AN, United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from , 53 Fountain Street, Manchester, M2 2AN, United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from , 53 Fountain Street, Manchester, M2 2AN, United Kingdom on 9 November 2011 (1 page) |
12 September 2011 | Registered office address changed from , 100a Broughton Lane, Off Bramley Street, Salford, M7 1UF, United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from , 100a Broughton Lane, Off Bramley Street, Salford, M7 1UF, United Kingdom on 12 September 2011 (1 page) |
17 March 2011 | Appointment of Miss Kirsty Englander as a director (2 pages) |
17 March 2011 | Termination of appointment of Andrew Rosenberg as a director (1 page) |
17 March 2011 | Appointment of Miss Kirsty Englander as a director (2 pages) |
17 March 2011 | Termination of appointment of Andrew Rosenberg as a director (1 page) |
14 March 2011 | Registered office address changed from , Unit 1 Trading Centre 60 Sherborne Street, Manchester, M8 8LR on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from , Unit 1 Trading Centre 60 Sherborne Street, Manchester, M8 8LR on 14 March 2011 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 9 August 2010 (1 page) |
6 July 2010 | Termination of appointment of Anthony Rosenberg as a director (1 page) |
6 July 2010 | Appointment of Mr Andrew Carl Rosenberg as a director (2 pages) |
6 July 2010 | Appointment of Mr Andrew Carl Rosenberg as a director (2 pages) |
6 July 2010 | Termination of appointment of Anthony Rosenberg as a director (1 page) |
1 December 2009 | Director's details changed for Anthony Simon Rosenberg on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony Simon Rosenberg on 1 December 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Anthony Simon Rosenberg on 1 December 2009 (2 pages) |
12 October 2009 | Termination of appointment of Anthony Rosenberg as a secretary (1 page) |
12 October 2009 | Termination of appointment of Anthony Rosenberg as a secretary (1 page) |
12 August 2009 | Return made up to 26/11/08; full list of members (3 pages) |
12 August 2009 | Appointment terminated secretary steven englander (1 page) |
12 August 2009 | Appointment terminated secretary steven englander (1 page) |
12 August 2009 | Return made up to 26/11/08; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from, c/o accounts direct, 23 sherborne street cheetham, manchester, gt manchester, M8 8HF (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from, c/o accounts direct, 23 sherborne street cheetham, manchester, gt manchester, M8 8HF (1 page) |
10 April 2008 | Director appointed anthony simon rosenberg (2 pages) |
10 April 2008 | Director appointed anthony simon rosenberg (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
3 January 2008 | Return made up to 26/11/07; full list of members
|
3 January 2008 | Return made up to 26/11/07; full list of members
|
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: unit 23 sherbourne street, cheetham, manchester, M8 8HF (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: unit 23 sherbourne street, cheetham, manchester, M8 8HF (1 page) |
16 January 2007 | Return made up to 26/11/06; full list of members
|
16 January 2007 | Return made up to 26/11/06; full list of members
|
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 54 derby street, manchester, lancashire M8 8HF (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 54 derby street, manchester, lancashire M8 8HF (1 page) |
28 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
28 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: commerce house, 54 derby street, cheetham hill, manchester M8 8HF (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: commerce house, 54 derby street, cheetham hill, manchester M8 8HF (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 1-7 bent street, manchester, M8 8NF (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 1-7 bent street, manchester, M8 8NF (1 page) |
14 January 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
16 November 2004 | Return made up to 26/11/04; full list of members
|
16 November 2004 | Return made up to 26/11/04; full list of members
|
19 January 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
26 March 2003 | Secretary's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed (1 page) |
9 December 2002 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
9 December 2002 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
28 November 2002 | Return made up to 26/11/02; full list of members
|
28 November 2002 | Return made up to 26/11/02; full list of members
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Incorporation (11 pages) |
26 November 2001 | Incorporation (11 pages) |