Salford
Greater Manchester
M7 4LZ
Secretary Name | Chaya Mushka Abenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 July 2010) |
Role | Company Director |
Correspondence Address | 2 Limefield Road Salford Lancashire M7 4LZ |
Director Name | Mr David Abenson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Limefield Road Salford M7 4LZ |
Secretary Name | Rivka Baila Abenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 2 Limefield Road Salford Greater Manchester M7 4LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,210 |
Cash | £6,748 |
Current Liabilities | £48,914 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
14 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 30 March 2010 (5 pages) |
14 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 24 February 2010 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 24 August 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 24 August 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 24 February 2009 (6 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 24 February 2009 (6 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 24 August 2008 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
7 March 2008 | Liquidators' statement of receipts and payments to 24 August 2008 (5 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
15 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
1 September 2006 | Appointment of a voluntary liquidator (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Appointment of a voluntary liquidator (1 page) |
1 September 2006 | Statement of affairs (8 pages) |
1 September 2006 | Statement of affairs (8 pages) |
1 September 2006 | Resolutions
|
14 August 2006 | Registered office changed on 14/08/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page) |
9 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
9 June 2005 | Secretary resigned (1 page) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 February 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
22 February 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
21 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 14/05/04; full list of members
|
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |