Didsbury
Manchester
M20 2EE
Director Name | Mr Michael Shwartz |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(4 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
Secretary Name | Alan Philip David Musry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(4 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
Director Name | Mr Rafael Cohen |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
Director Name | Mr Ronald Musry |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
Director Name | Mr Richard Ian Saleh |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Secretary Name | Mr Richard Ian Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Director Name | R S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Secretary Name | R S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 19 April 2004) |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Registered Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,559 |
Cash | £1,468 |
Current Liabilities | £80,027 |
Latest Accounts | 31 July 2008 (14 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rafael Cohen on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Shwartz on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rafael Cohen on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Shwartz on 30 October 2009 (2 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
23 July 2009 | Director's change of particulars / ronald musry / 01/07/2009 (2 pages) |
23 July 2009 | Director and secretary's change of particulars / alan musry / 01/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / rafael cohen / 01/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / michael shwartz / 01/07/2009 (2 pages) |
23 July 2009 | Director's Change of Particulars / ronald musry / 01/07/2009 / HouseName/Number was: , now: 6TH; Street was: 64 north gate, now: floor; Area was: prince albert road, now: cardinal house 20 st mary's parsonage; Post Town was: london, now: manchester; Region was: , now: lancashire; Post Code was: NW8 7EH, now: M3 2LG; Country was: , now: england (2 pages) |
23 July 2009 | Director and Secretary's Change of Particulars / alan musry / 01/07/2009 / (1 page) |
23 July 2009 | Director's Change of Particulars / rafael cohen / 01/07/2009 / (1 page) |
23 July 2009 | Director's Change of Particulars / michael shwartz / 01/07/2009 / HouseName/Number was: , now: flat 2; Street was: 18 foxfield close, now: third floor; Area was: , now: congress house, lyon road; Post Town was: northwood, now: harrow; Region was: middlesex, now: ; Post Code was: HA6 3NU, now: HA1 2EN; Country was: , now: england (2 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
13 August 2008 | Return made up to 24/07/08; no change of members (8 pages) |
13 August 2008 | Return made up to 24/07/08; no change of members (8 pages) |
21 February 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
21 February 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 24/07/07; no change of members (8 pages) |
24 August 2007 | Return made up to 24/07/07; no change of members (8 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
17 October 2006 | Return made up to 24/07/06; full list of members (9 pages) |
17 October 2006 | Return made up to 24/07/06; full list of members (9 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 24/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 24/07/05; full list of members (8 pages) |
23 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
23 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
20 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: lopian gross barnett 37 peter street manchester M2 5QD (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: lopian gross barnett 37 peter street manchester M2 5QD (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: wrengate house 221 palatine road didsbury manchester M20 2DW (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: wrengate house 221 palatine road didsbury manchester M20 2DW (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed;new director appointed (3 pages) |
5 August 2003 | New secretary appointed;new director appointed (3 pages) |
24 July 2003 | Incorporation (22 pages) |
24 July 2003 | Incorporation (22 pages) |