Salford
Lancashire
M7 4JA
Secretary Name | Steven Joseph Meldelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 August 2006) |
Role | Solicitor |
Correspondence Address | 64a Upper Park Road Salford Lancashire M7 4JA |
Secretary Name | Hyman Julius Mendelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 64a Upper Park Road Salford M7 4JA |
Secretary Name | Sharon Judy Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 May 2003) |
Role | Solicitor |
Correspondence Address | Park Lodge 29 Old Hall Road Broughton Park Salford Manchester M7 4JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2006 | Application for striking-off (1 page) |
9 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 15/04/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Incorporation (9 pages) |