Salford
Lancashire
M7 2BB
Director Name | Mr Chaim Shimen Lebrecht |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 4BB |
Secretary Name | Chaim Shimen Lebrecht |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 23 Tully Street Salford Lancs M7 2BB |
Director Name | Gillian Bass |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 6 Waterpark Road Salford Lancashire M7 4EU |
Secretary Name | Rachel Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2006) |
Role | Secretary |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Director Name | Gehudis Kramer |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2006) |
Role | Co Director |
Correspondence Address | 12 Legh Street Salford Lancashire M7 4EF |
Secretary Name | Mr Refoel Lebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 2012) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saltire Gardens Salford Lancashire M7 4BG |
Director Name | Sarah Weisz |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broom Avenue Salford Lancashire M7 4RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Integra Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 January 2017) |
Correspondence Address | 2nd Floor Parkgates Bury New Road Presrwich Manchester M25 0TL |
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 200 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at south west side of 73 st georges road hastings (known as 61-71 st georges road) t/no ESX274752. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at 2 island row and 4 mill place stepney london t/no LN157385 and land being 3 island row stepney london t/no NGL391832. Notification of addition to or amendment of charge. Outstanding |
28 May 2004 | Delivered on: 9 June 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 May 2004 | Delivered on: 4 June 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 island row and 4 mill place stepney and 3 island row limehouse t/no's LN157385 and NGL391832. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
11 January 2017 | Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page) |
12 March 2014 | Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page) |
7 January 2014 | Registration of charge 050424170003 (11 pages) |
7 January 2014 | Registration of charge 050424170003 (11 pages) |
7 January 2014 | Registration of charge 050424170004 (12 pages) |
7 January 2014 | Registration of charge 050424170004 (12 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) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 March 2012 | Termination of appointment of Refoel Lebrecht as a secretary (2 pages) |
27 March 2012 | Appointment of Chaim Shimen Lebrecht as a secretary (3 pages) |
27 March 2012 | Appointment of Chaim Shimen Lebrecht as a secretary (3 pages) |
27 March 2012 | Termination of appointment of Refoel Lebrecht as a secretary (2 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 March 2011 | Termination of appointment of Sarah Weisz as a director (1 page) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Termination of appointment of Sarah Weisz as a director (1 page) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Appointment of Chaim Shimen Lebrecht as a director (3 pages) |
21 March 2011 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
21 March 2011 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
21 March 2011 | Appointment of Chaim Shimen Lebrecht as a director (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 March 2010 | Director's details changed for Integra Trustees Limited on 11 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Integra Trustees Limited on 11 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 May 2009 | Director appointed sarah weisz (2 pages) |
13 May 2009 | Director appointed sarah weisz (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 March 2008 | Return made up to 12/02/08; no change of members (6 pages) |
6 March 2008 | Return made up to 12/02/08; no change of members (6 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 June 2007 | Return made up to 12/02/07; no change of members (6 pages) |
1 June 2007 | Return made up to 12/02/07; no change of members (6 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 12/02/06; full list of members (6 pages) |
16 May 2006 | Return made up to 12/02/06; full list of members (6 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
20 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 86 princess street manchester M1 6NP (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 86 princess street manchester M1 6NP (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (9 pages) |
12 February 2004 | Incorporation (9 pages) |