Salford
Manchester
M7 4DW
Director Name | Mr Robert Issler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Secretary Name | Bernice Issler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Singleton Road Salford Lancashire M7 4LU |
Director Name | Samuel Rumpler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wellington Street East Salford Manchester M7 4DW |
Secretary Name | Mr Robert Issler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2007) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Mr Aron Merlin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heaton Street Salford Lancashire M7 4AQ |
Secretary Name | Mr Aron Merlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heaton Street Salford Lancashire M7 4AQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(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 | 19 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Manchester House 86 Princess Street Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 6 February 2012 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 6 February 2012 (2 pages) |
23 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
23 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 6 February 2012 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
7 September 2011 | Termination of appointment of Samuel Rumpler as a director (2 pages) |
7 September 2011 | Termination of appointment of Samuel Rumpler as a director on 6 July 2011 (2 pages) |
28 October 2010 | Notice of appointment of receiver or manager (6 pages) |
28 October 2010 | Notice of appointment of receiver or manager (6 pages) |
8 April 2010 | Director's details changed for Samuel Rumpler on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Samuel Rumpler on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Director's details changed for Samuel Rumpler on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
11 September 2009 | Appointment terminated secretary aron merlin (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 4 scarrwheel manchester M7 2FX united kingdom (1 page) |
11 September 2009 | Appointment Terminated Secretary aron merlin (1 page) |
11 September 2009 | Secretary appointed mr samuel rumpler (1 page) |
11 September 2009 | Secretary appointed mr samuel rumpler (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 4 scarrwheel manchester M7 2FX united kingdom (1 page) |
19 August 2009 | Accounts made up to 31 March 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page) |
25 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page) |
24 March 2009 | Appointment Terminated Director aron merlin (1 page) |
24 March 2009 | Appointment terminated director aron merlin (1 page) |
10 September 2008 | Accounts made up to 31 March 2007 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 August 2008 | Return made up to 20/01/08; full list of members (4 pages) |
1 August 2008 | Return made up to 20/01/08; full list of members (4 pages) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | Registered office changed on 23/09/07 from: rico house george street prestwich manchester lancs M25 9WS (1 page) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | Registered office changed on 23/09/07 from: rico house george street prestwich manchester lancs M25 9WS (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
22 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
11 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 14 castlefield avenue salford manchester M7 4GQ (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 14 castlefield avenue salford manchester M7 4GQ (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 19/02/04; full list of members (6 pages) |
12 May 2004 | Return made up to 19/02/04; full list of members (6 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 14 castlefield avenue salford M7 4GQ (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 14 castlefield avenue salford M7 4GQ (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |
19 February 2003 | Incorporation (9 pages) |