Manchester
M16 9HF
Director Name | Anthony William Naughton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 days after company formation) |
Appointment Duration | 2 years (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | The Gables Woodlands Way Altrington Manchester Lancashire M24 1WL |
Director Name | Amiram White |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 23 January 2004(2 days after company formation) |
Appointment Duration | 2 years (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 27a Park Lane Salford Lancashire M7 4JE |
Secretary Name | Anthony William Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 days after company formation) |
Appointment Duration | 2 years (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | The Gables Woodlands Way Altrington Manchester Lancashire M24 1WL |
Secretary Name | Yehunda Druyan |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 01 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 2006) |
Role | Student |
Correspondence Address | 489 Chester Road Manchester Lancashire M16 9HF |
Director Name | Nava Druyan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 82 King Street Manchester Lancashire M2 4WQ |
Secretary Name | Nava Druyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 82 King Street Manchester Lancashire M2 4WQ |
Director Name | Amiram White |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 01 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 489 Chester Road Manchester M16 9HF |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 83 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 October 2008 | Registered office changed on 21/10/2008 from 27A park lane salford lancashire M7 4JE (1 page) |
7 April 2008 | Appointment terminated director amiram white (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: arnam 489 chester road manchester M16 9HF (1 page) |
23 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: arnam 82 king street manchester M2 4WQ (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
15 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
15 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | New secretary appointed;new director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
9 January 2006 | Particulars of mortgage/charge (7 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 27A park lane salford M7 4JE (2 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 113 union street oldham manchester lancashire OL1 1RU (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 152-160 city road london EC1V 2NX (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Incorporation (9 pages) |