Salford
Greater Manchester
M7 4SW
Secretary Name | Mrs Rivka Jung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Segal Close Salford M7 4SW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Osher Jung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 November 2004 | Delivered on: 10 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 456 lower broughton road salford manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 March 2004 | Delivered on: 17 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 454 lower broughton road broughton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Termination of appointment of Rivka Jung as a secretary on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Rivka Jung as a secretary on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Osher Jung as a director on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Osher Jung as a director on 16 May 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 April 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
14 November 2013 | Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
20 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
5 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 July 2003 | Incorporation (9 pages) |
3 July 2003 | Incorporation (9 pages) |