Salford
Lancashire
M7 4HR
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Jacob Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 32 Winders Way Salford University Business Park Salford Manchester M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Jacob Halpern & Mordecai Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 June 2013 | Delivered 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 2013 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Receiver's abstract of receipts and payments to 3 September 2015 (3 pages) |
28 September 2015 | Receiver's abstract of receipts and payments to 3 September 2015 (3 pages) |
28 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
2 July 2015 | Receiver's abstract of receipts and payments to 21 January 2015 (3 pages) |
7 February 2014 | Appointment of receiver or manager (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 June 2013 | Registration of charge 044317930003 (19 pages) |
18 June 2013 | Registration of charge 044317930004 (22 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 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) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Director and secretary's change of particulars / jacob halpern / 03/07/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 April 2006 | Return made up to 03/05/06; full list of members (7 pages) |
18 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
15 October 2003 | Return made up to 03/05/03; full list of members (7 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
3 May 2002 | Incorporation (9 pages) |