Salford
Manchester
M7 4JE
Secretary Name | Mrs Mia Lev |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(1 month after company formation) |
Appointment Duration | 6 years (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 13 Ravensway Prestwich Manchester M25 0EU |
Director Name | Mr David Samuel Hammelburger |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (closed 09 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Park Road Salford Manchester Lancashire M7 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(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 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3rd Floor Manchester House 86 Princess Street Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Application to strike the company off the register (3 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 July 2009 | Accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 July 2009 | Accounts made up to 31 March 2008 (5 pages) |
13 March 2009 | Return made up to 03/02/08; full list of members (3 pages) |
13 March 2009 | Return made up to 03/02/08; full list of members (3 pages) |
28 October 2007 | Accounts made up to 31 March 2007 (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 03/02/06; full list of members (7 pages) |
10 April 2006 | Return made up to 03/02/06; full list of members (7 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 July 2005 | Accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
27 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
27 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Company name changed ivyclose LTD\certificate issued on 10/03/04 (2 pages) |
10 March 2004 | Company name changed ivyclose LTD\certificate issued on 10/03/04 (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |
3 February 2004 | Incorporation (9 pages) |