Prestwich
Manchester
M25 9QB
Secretary Name | Gillian Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 34 Shirehills Prestwich Manchester M25 9QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 20 Kanvas Avenue Salford Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Gillian Cohen 50.00% Ordinary |
---|---|
1 at £1 | Menachem Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,540 |
Cash | £17,629 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Registered office address changed from Unit 1 Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Unit 1 Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 January 2014 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
29 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1 empress business centre 380 chester road manchester M16 9EAM16 9EA (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1 empress business centre 380 chester road manchester M16 9EAM16 9EA (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 164 cheetham hill road manchester M8 8LQ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 164 cheetham hill road manchester M8 8LQ (1 page) |
13 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
17 April 2004 | Accounting reference date shortened from 01/01/04 to 31/12/03 (1 page) |
17 April 2004 | Accounting reference date shortened from 01/01/04 to 31/12/03 (1 page) |
10 March 2004 | Ad 12/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 March 2004 | Ad 12/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 January 2004 | Accounting reference date shortened from 30/04/04 to 01/01/04 (1 page) |
8 January 2004 | Accounting reference date shortened from 30/04/04 to 01/01/04 (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Ad 01/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 25 chapel brow leyland lancs PR5 2NH (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 25 chapel brow leyland lancs PR5 2NH (1 page) |
10 July 2003 | Ad 01/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 July 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
14 April 2003 | Incorporation (9 pages) |
14 April 2003 | Incorporation (9 pages) |