Salford
Lancashire
M7 4DB
Director Name | Mr Gabriel Springer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Ashbourne Grove Salford M7 4DB |
Director Name | Michel Robert Iczkovits |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Suisse |
Status | Resigned |
Appointed | 24 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Lya Iczkovits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2004) |
Role | Secretary |
Correspondence Address | 38 Water Park Road Salford Manchester M7 4ET |
Director Name | Mr Gabriel Springer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 12 October 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 41 Ashbourne Grove Salford Lancashire M7 4DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 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 | 13 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 38 Waterpark Road Salford Lancashire M7 4ET |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
1 at £1 | Executors Of Estate Of Michael Robert Iczkovits 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lya Iczkovits 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,924 |
Cash | £53,033 |
Current Liabilities | £149,125 |
Latest Accounts | 23 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 March |
10 September 2004 | Delivered on: 21 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 norfolk street lower broughton salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 February 2004 | Delivered on: 28 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 40 wellington street west hr. Broughton salford. Undertaking and all property and assets. Outstanding |
20 February 2004 | Delivered on: 26 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 withins street, radcliffe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 2004 | Delivered on: 31 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 victoria street radcliffe greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2004 | Delivered on: 29 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 bridgefield street radcliffe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 2004 | Delivered on: 19 March 2004 Satisfied on: 2 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 suffolk street salford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 January 2004 | Delivered on: 14 January 2004 Satisfied on: 31 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 school street, radcliffe, manchester, greater manchester, t/n GM310143. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Total exemption small company accounts made up to 23 March 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 23 March 2015 (3 pages) |
22 December 2015 | Previous accounting period shortened from 24 March 2015 to 23 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 24 March 2015 to 23 March 2015 (1 page) |
2 December 2015 | Satisfaction of charge 7 in full (2 pages) |
2 December 2015 | Satisfaction of charge 7 in full (2 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Termination of appointment of Michel Robert Iczkovits as a director on 24 April 2014 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
24 March 2015 | Termination of appointment of Michel Robert Iczkovits as a director on 24 April 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
8 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
30 April 2014 | Appointment of Mr Gabriel Springer as a director (2 pages) |
30 April 2014 | Appointment of Mr Gabriel Springer as a director (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 26 March 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 26 March 2013 (3 pages) |
26 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
26 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
3 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 27 March 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 27 March 2012 (3 pages) |
27 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
22 November 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 28 March 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 28 March 2011 (4 pages) |
30 March 2012 | Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
30 March 2012 | Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
27 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
28 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2009 | Annual return made up to 13 March 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 13 March 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Return made up to 13/03/08; full list of members (3 pages) |
1 April 2009 | Return made up to 13/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 November 2007 | Return made up to 13/03/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
12 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
15 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 38 waterpark road salford M7 4ET (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 38 waterpark road salford M7 4ET (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
13 March 2003 | Incorporation (9 pages) |
13 March 2003 | Incorporation (9 pages) |