Blundellsands
Liverpool
L23 6WD
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(1 year after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 April 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Secretary Name | Mr Robert Christopher Ferrari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(1 year after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seathwaite Close Blundellsands Liverpool L23 6WD |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexander Langsam 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts made up to 31 March 2012 (2 pages) |
29 November 2011 | Accounts made up to 31 March 2011 (2 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Company name changed hms (manchester) LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Change of name notice (1 page) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Company name changed petrov LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Accounts made up to 31 March 2010 (2 pages) |
22 October 2009 | Director's details changed for Robert Ferrari on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Robert Ferrari on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alex Langsam on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alex Langsam on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts made up to 31 March 2009 (1 page) |
9 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
9 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
6 December 2007 | Accounts made up to 31 March 2007 (1 page) |
4 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
24 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
20 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
9 June 2006 | Accounts made up to 31 October 2005 (1 page) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
25 May 2005 | Accounts made up to 31 October 2004 (1 page) |
22 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
25 May 2004 | Accounts made up to 31 October 2003 (2 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
13 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: saint anns house saint ann street manchester M2 7LP (1 page) |
17 January 2003 | Company name changed bealaw (642) LIMITED\certificate issued on 17/01/03 (2 pages) |
2 October 2002 | Incorporation (36 pages) |