Salford
Lancashire
M7 4BG
Director Name | Mr Bernard Janus Lebrecht |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 May 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Mr Chaim Shimen Lebrecht |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Rachel Leigh |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Director Name | Bryna Rosenberg |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2006) |
Role | Co Director |
Correspondence Address | 1 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Miss Rosie Miriam Kaye |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 July 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 439b Bury New Road Salford Lancashire M7 4LE |
Director Name | Esty Nemetsky |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Richmond Avenue Prestwich Lancashire M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 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, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2011) |
Correspondence Address | 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Refoel Lebrecht 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 August 2014 | Notice of move from Administration to Dissolution on 5 August 2014 (15 pages) |
21 August 2014 | Notice of move from Administration to Dissolution on 5 August 2014 (15 pages) |
21 August 2014 | Notice of move from Administration to Dissolution on 5 August 2014 (15 pages) |
29 July 2014 | Receiver's abstract of receipts and payments to 6 June 2014 (2 pages) |
29 July 2014 | Receiver's abstract of receipts and payments to 6 June 2014 (2 pages) |
29 July 2014 | Receiver's abstract of receipts and payments to 6 June 2014 (2 pages) |
2 July 2014 | Administrator's progress report to 10 June 2014 (10 pages) |
2 July 2014 | Administrator's progress report to 10 June 2014 (10 pages) |
17 January 2014 | Receiver's abstract of receipts and payments to 6 December 2013 (2 pages) |
17 January 2014 | Receiver's abstract of receipts and payments to 6 December 2013 (2 pages) |
17 January 2014 | Receiver's abstract of receipts and payments to 6 December 2013 (2 pages) |
8 January 2014 | Administrator's progress report to 10 December 2013 (14 pages) |
8 January 2014 | Administrator's progress report to 10 December 2013 (14 pages) |
19 August 2013 | Receiver's abstract of receipts and payments to 6 June 2013 (3 pages) |
19 August 2013 | Receiver's abstract of receipts and payments to 6 June 2013 (3 pages) |
19 August 2013 | Receiver's abstract of receipts and payments to 6 June 2013 (3 pages) |
12 July 2013 | Administrator's progress report to 10 June 2013 (14 pages) |
12 July 2013 | Administrator's progress report to 10 June 2013 (14 pages) |
25 February 2013 | Receiver's abstract of receipts and payments to 6 December 2012 (3 pages) |
25 February 2013 | Receiver's abstract of receipts and payments to 6 December 2012 (3 pages) |
25 February 2013 | Receiver's abstract of receipts and payments to 6 December 2012 (3 pages) |
12 February 2013 | Notice of extension of period of Administration (1 page) |
12 February 2013 | Administrator's progress report to 10 December 2012 (13 pages) |
12 February 2013 | Administrator's progress report to 10 December 2012 (13 pages) |
12 February 2013 | Notice of extension of period of Administration (1 page) |
7 August 2012 | Notice of extension of period of Administration (1 page) |
7 August 2012 | Administrator's progress report to 20 July 2012 (13 pages) |
7 August 2012 | Notice of extension of period of Administration (1 page) |
7 August 2012 | Administrator's progress report to 20 July 2012 (13 pages) |
18 July 2012 | Receiver's abstract of receipts and payments to 6 June 2012 (5 pages) |
18 July 2012 | Receiver's abstract of receipts and payments to 6 June 2012 (5 pages) |
18 July 2012 | Receiver's abstract of receipts and payments to 6 June 2012 (5 pages) |
6 March 2012 | Administrator's progress report to 8 February 2012 (12 pages) |
6 March 2012 | Administrator's progress report to 8 February 2012 (12 pages) |
6 March 2012 | Administrator's progress report to 8 February 2012 (12 pages) |
18 October 2011 | Notice of deemed approval of proposals (1 page) |
18 October 2011 | Notice of deemed approval of proposals (1 page) |
10 October 2011 | Statement of administrator's proposal (15 pages) |
10 October 2011 | Statement of administrator's proposal (15 pages) |
20 September 2011 | Statement of affairs with form 2.14B (7 pages) |
20 September 2011 | Statement of affairs with form 2.14B (7 pages) |
22 August 2011 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 22 August 2011 (2 pages) |
19 August 2011 | Appointment of an administrator (1 page) |
19 August 2011 | Appointment of an administrator (1 page) |
16 June 2011 | Notice of appointment of receiver or manager (3 pages) |
16 June 2011 | Notice of appointment of receiver or manager (3 pages) |
10 May 2011 | Termination of appointment of Integra Trustees Limited as a director (1 page) |
10 May 2011 | Termination of appointment of Integra Trustees Limited as a director (1 page) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
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) |
9 June 2010 | Termination of appointment of Esty Nemetsky as a director (1 page) |
9 June 2010 | Termination of appointment of Esty Nemetsky as a director (1 page) |
20 May 2010 | Appointment of Chaim Shimon Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Chaim Shimon Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Integra Trustees Limited on 15 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Integra Trustees Limited on 15 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 16/02/09; full list of members (3 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) |
9 October 2008 | Director appointed esty nemetsky (2 pages) |
9 October 2008 | Director appointed esty nemetsky (2 pages) |
6 March 2008 | Return made up to 16/02/08; no change of members (6 pages) |
6 March 2008 | Return made up to 16/02/08; no change of members (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 July 2007 | Particulars of mortgage/charge (6 pages) |
4 July 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
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) |
4 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
8 November 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 86 princess street manchester M1 6NP (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 86 princess street manchester M1 6NP (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
1 March 2004 | Company name changed ladderman LTD\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed ladderman LTD\certificate issued on 01/03/04 (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 February 2004 | Incorporation (9 pages) |
16 February 2004 | Incorporation (9 pages) |