Salford
Manchester
M7 4JE
Director Name | Bernard Halpern |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 15 July 2014) |
Role | Co Director |
Country of Residence | Israel |
Correspondence Address | 3 Benayahu Street Greek Colony Jerusalem 93143 Israel |
Director Name | Mr David Samuel Hammelburger |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Park Road Salford Manchester Lancashire M7 4JB |
Secretary Name | Mrs Mia Lev |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 13 Ravensway Prestwich Manchester M25 0EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | David Hammelburger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Notice of ceasing to act as receiver or manager (3 pages) |
22 January 2014 | Notice of ceasing to act as receiver or manager (3 pages) |
22 January 2014 | Notice of ceasing to act as receiver or manager (3 pages) |
22 January 2014 | Notice of ceasing to act as receiver or manager (3 pages) |
12 April 2010 | Director's details changed for Bernard Halpern on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Bernard Halpern on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Bernard Halpern on 8 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
9 June 2009 | Notice of appointment of receiver or manager (2 pages) |
9 June 2009 | Notice of appointment of receiver or manager (2 pages) |
9 June 2009 | Notice of appointment of receiver or manager (2 pages) |
9 June 2009 | Notice of appointment of receiver or manager (2 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
9 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 January 2008 | Return made up to 08/04/07; full list of members
|
29 January 2008 | Return made up to 08/04/07; full list of members
|
22 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
22 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
17 May 2006 | Return made up to 08/04/06; full list of members
|
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 08/04/06; full list of members
|
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members
|
29 April 2004 | Return made up to 08/04/04; full list of members
|
12 March 2004 | Registered office changed on 12/03/04 from: lopian gross barnet, harvester house, 37 peter street manchester M2 5GB (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: lopian gross barnet, harvester house, 37 peter street manchester M2 5GB (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | New director appointed (4 pages) |
6 May 2003 | New director appointed (4 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New director appointed (3 pages) |
23 April 2003 | Company name changed endstill LTD\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed endstill LTD\certificate issued on 23/04/03 (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
8 April 2003 | Incorporation (9 pages) |
8 April 2003 | Incorporation (9 pages) |