Company NameFaxforth Ltd
Company StatusDissolved
Company Number04431793
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 months after company formation)
Appointment Duration13 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 months after company formation)
Appointment Duration13 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Jacob Halpern
NationalityBritish
StatusClosed
Appointed01 August 2002(3 months after company formation)
Appointment Duration13 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Jacob Halpern & Mordecai Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 June 2013Delivered on: 18 June 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
13 June 2013Delivered on: 18 June 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 September 2004Delivered on: 23 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a canal arm festival park stoke on trent t/n SF350111. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 September 2004Delivered on: 23 September 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all property and assets both present and future from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Receiver's abstract of receipts and payments to 3 September 2015 (3 pages)
28 September 2015Receiver's abstract of receipts and payments to 3 September 2015 (3 pages)
28 September 2015Notice of ceasing to act as receiver or manager (4 pages)
2 July 2015Receiver's abstract of receipts and payments to 21 January 2015 (3 pages)
7 February 2014Appointment of receiver or manager (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 June 2013Registration of charge 044317930003 (19 pages)
18 June 2013Registration of charge 044317930004 (22 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Director and secretary's change of particulars / jacob halpern / 03/07/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 June 2007Return made up to 03/05/07; full list of members (7 pages)
7 March 2007Registered office changed on 07/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 03/05/06; full list of members (7 pages)
18 May 2005Return made up to 03/05/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
16 July 2004Return made up to 03/05/04; full list of members (7 pages)
15 October 2003Return made up to 03/05/03; full list of members (7 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
3 May 2002Incorporation (9 pages)