Salford
Lancashire
M7 2BB
Director Name | Mr Chaim Shimen Lebrecht |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Gillian Bass |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 6 Waterpark Road Salford Lancashire M7 4EU |
Secretary Name | Rachel Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2004) |
Role | Secretary |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Director Name | Rachel Leigh |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2006) |
Role | Co Director |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Secretary Name | Mr Refoel Lebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Bryna Rosenberg |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2006) |
Role | Co Director |
Correspondence Address | 1 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Esty Nemetsky |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Richmond Avenue Prestwich Lancashire M25 0LW |
Secretary Name | Chaim Shimen Lebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 November 2012) |
Role | Company Director |
Correspondence Address | 23 Tully Street Salford Lancs M7 2BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Director Name | Integra Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 January 2017) |
Correspondence Address | 2nd Floor Parkgates Bury New Road Presrwich Manchester M25 0TL |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Chaim Shimon Lebrecht 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2003 | Delivered on: 2 April 2003 Persons entitled: West Bromwich Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 6 hawthorn park coal road leeds west yorkshire t/no WYK726397 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent. Outstanding |
---|---|
14 March 2003 | Delivered on: 2 April 2003 Persons entitled: West Bromwich Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Jubilee house wigan pier business park wigan WN3 4AZ t/no GM895773 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent. Outstanding |
14 March 2003 | Delivered on: 2 April 2003 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company and leewigpier (1) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the exclusive rights to receive all payments reserved as rent. Outstanding |
14 March 2003 | Delivered on: 2 April 2003 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company and leewigpier (1) limited to the chargee. Particulars: By way of assignment the exclusive rights to receive all payments reserved as rent. Outstanding |
14 March 2003 | Delivered on: 27 March 2003 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society (except where such property becomes the subject of such a fixed charge as a result of the crystallisation of the floating charge).. See the mortgage charge document for full details. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page) |
18 October 2016 | Receiver's abstract of receipts and payments to 5 August 2016 (3 pages) |
18 October 2016 | Receiver's abstract of receipts and payments to 5 February 2016 (3 pages) |
18 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
18 October 2016 | Receiver's abstract of receipts and payments to 5 February 2016 (3 pages) |
18 October 2016 | Receiver's abstract of receipts and payments to 5 August 2016 (3 pages) |
18 October 2016 | Receiver's abstract of receipts and payments to 10 August 2016 (1 page) |
18 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
18 October 2016 | Receiver's abstract of receipts and payments to 10 August 2016 (1 page) |
7 October 2016 | Receiver's abstract of receipts and payments to 10 August 2016 (1 page) |
7 October 2016 | Receiver's abstract of receipts and payments to 10 August 2016 (1 page) |
7 October 2016 | Receiver's abstract of receipts and payments to 5 August 2016 (3 pages) |
7 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 5 February 2016 (3 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 5 August 2016 (3 pages) |
7 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2016 | Receiver's abstract of receipts and payments to 5 February 2016 (3 pages) |
10 March 2016 | Receiver's abstract of receipts and payments to 5 August 2015 (3 pages) |
10 March 2016 | Receiver's abstract of receipts and payments to 5 August 2015 (3 pages) |
10 March 2016 | Receiver's abstract of receipts and payments to 5 August 2015 (3 pages) |
10 March 2016 | Receiver's abstract of receipts and payments to 5 August 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (2 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (2 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (2 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2014 (3 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page) |
11 April 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from 86 Princess Street Manchester House Manchester M1 6NP on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page) |
11 April 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from 86 Princess Street Manchester House Manchester M1 6NP on 11 April 2014 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 February 2013 | Notice of appointment of receiver or manager (3 pages) |
13 February 2013 | Notice of appointment of receiver or manager (3 pages) |
13 February 2013 | Notice of appointment of receiver or manager (3 pages) |
13 February 2013 | Notice of appointment of receiver or manager (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 November 2012 | Termination of appointment of Chaim Lebrecht as a secretary (1 page) |
22 November 2012 | Termination of appointment of Chaim Lebrecht as a secretary (1 page) |
6 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Appointment of Chaim Shimen Lebrecht as a secretary (3 pages) |
27 March 2012 | Appointment of Chaim Shimen Lebrecht as a secretary (3 pages) |
27 March 2012 | Termination of appointment of Refoel Lebrecht as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Refoel Lebrecht as a secretary (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages) |
12 September 2011 | Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages) |
12 September 2011 | Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages) |
9 June 2010 | Termination of appointment of Esty Nemetsky as a director (1 page) |
9 June 2010 | Termination of appointment of Esty Nemetsky as a director (1 page) |
20 May 2010 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Chaim Shimon Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Chaim Shimon Lebrecht as a director (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
26 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
26 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
9 October 2008 | Director appointed esty nemetsky (2 pages) |
9 October 2008 | Director appointed esty nemetsky (2 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
24 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
6 October 2006 | Return made up to 13/09/06; full list of members
|
6 October 2006 | Return made up to 13/09/06; full list of members
|
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
12 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
17 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Return made up to 13/09/04; full list of members
|
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Return made up to 13/09/04; full list of members
|
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Particulars of mortgage/charge (5 pages) |
30 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
18 October 2002 | Company name changed leewigpier (2) LTD\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed leewigpier (2) LTD\certificate issued on 18/10/02 (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 86 princess street manchester M1 6NP (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 86 princess street manchester M1 6NP (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
13 September 2002 | Incorporation (9 pages) |
13 September 2002 | Incorporation (9 pages) |