Salford
Lancashire
M7 4HR
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Secretary Name | Mr Andrew Spencer Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cavendish Road Salford Manchester Lancashire M7 4WP |
Director Name | Mr David Samuel Hammelburger |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Park Road Salford Manchester Lancashire M7 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 32 Winders Way Salford University Business Park Salford Manchester M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
21 May 2009 | Director's Change of Particulars / jacob halpern / 03/07/2008 / HouseName/Number was: , now: 29; Street was: 8 brantwood road, now: waterpark road; Post Code was: M7 4FL, now: M7 4FT; Country was: , now: united kingdom (1 page) |
21 May 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page) |
7 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
23 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
13 September 2005 | Return made up to 12/05/05; full list of members (8 pages) |
13 September 2005 | Return made up to 12/05/05; full list of members (8 pages) |
17 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 August 2004 | Return made up to 12/05/04; full list of members (8 pages) |
25 August 2004 | Return made up to 12/05/04; full list of members (8 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | New secretary appointed;new director appointed (3 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 3RD floor, manchester house 86 princess st manchester M1 6NP (1 page) |
22 July 2003 | New secretary appointed;new director appointed (3 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 3RD floor, manchester house 86 princess st manchester M1 6NP (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
17 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | New director appointed (3 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | Company name changed ivydash LTD\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Company name changed ivydash LTD\certificate issued on 27/05/03 (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 May 2003 | Incorporation (9 pages) |
12 May 2003 | Incorporation (9 pages) |