Salford
Lancashire
M7 4EU
Director Name | Mr Robert Issler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Secretary Name | Mrs Bernice Issler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mrs R. Issler & Bernice Issler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£330,846 |
Current Liabilities | £476,487 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 8 June 2015 (7 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 8 June 2015 (7 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 8 June 2015 (7 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 8 June 2015 (7 pages) |
19 June 2014 | Registered office address changed from Rico House George Street Prestwich Manchester Lancs M25 9WS on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Rico House George Street Prestwich Manchester Lancs M25 9WS on 19 June 2014 (2 pages) |
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Statement of affairs with form 4.19 (7 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement of affairs with form 4.19 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 93 windsor road prestwich manchester M25 0DB (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 93 windsor road prestwich manchester M25 0DB (1 page) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 May 2005 | Return made up to 18/05/05; full list of members
|
20 May 2005 | Return made up to 18/05/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members
|
8 June 2004 | Return made up to 02/06/04; full list of members
|
29 October 2003 | Registered office changed on 29/10/03 from: 14 castlefield avenue salford M7 4GQ (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 14 castlefield avenue salford M7 4GQ (1 page) |
7 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
7 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Company name changed beckenford LTD\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed beckenford LTD\certificate issued on 08/07/02 (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2002 | Incorporation (9 pages) |
20 June 2002 | Incorporation (9 pages) |