Salford
Manchester
M7 4DW
Director Name | Mr Robert Issler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Mr Samuel Rumpler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wellington Street East Salford Manchester M7 4DW |
Director Name | Mr Samuel Rumpler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Wellington Street East Salford Manchester M7 4DW |
Secretary Name | Mr Robert Issler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Mrs Bernice Issler |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Mr Aron Merlin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heaton Street Salford Lancashire M7 4AQ |
Secretary Name | Mr Aron Merlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heaton Street Salford Lancashire M7 4AQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 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 | 07 November 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 | Samuel Rumpler 100.00% Ordinary |
---|
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 November |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2013 | Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 October 2011 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 June 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
22 June 2012 | Notice of ceasing to act as receiver or manager (1 page) |
7 September 2011 | Termination of appointment of Samuel Rumpler as a director on 6 July 2011 (2 pages) |
7 September 2011 | Termination of appointment of Samuel Rumpler as a director on 6 July 2011 (2 pages) |
9 November 2010 | Notice of appointment of receiver or manager (3 pages) |
9 November 2010 | Notice of appointment of receiver or manager (3 pages) |
9 November 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
29 October 2010 | Notice of appointment of receiver or manager (3 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-14
|
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-14
|
13 October 2009 | Director's details changed for Mr Samuel Rumpler on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Samuel Rumpler on 2 October 2009 (2 pages) |
11 September 2009 | Appointment terminated secretary aron merlin (1 page) |
11 September 2009 | Secretary appointed mr samuel rumpler (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 4 scarr wheel salford M7 2FX united kingdom (1 page) |
3 December 2008 | Accounts made up to 30 November 2008 (1 page) |
25 November 2008 | Accounts made up to 30 November 2005 (1 page) |
17 November 2008 | Appointment terminated director aron merlin (1 page) |
17 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page) |
4 August 2008 | Return made up to 07/10/07; full list of members (4 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Accounting reference date shortened from 30/11/06 to 29/11/06 (1 page) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: rico house george st prestwich manchester lancs M25 9WS (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 93 windsor road prestwich M25 0DB (1 page) |
10 November 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 October 2005 | Director's particulars changed (1 page) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | New director appointed (2 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
7 November 2003 | Incorporation (9 pages) |