Salford
Lancashire
M7 4FQ
Secretary Name | Jane Kornhauser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 15 December 2020) |
Role | Company Director |
Correspondence Address | 1 Hanover Gardens Salford Lancashire M7 4FQ |
Director Name | Mr Marcel Luftig |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 December 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Secretary Name | Mr Jonathon Allweis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Singleton Road Kersal Salford M7 4NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7050768 |
---|---|
Telephone region | Manchester |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Maurice Kornhauser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £723 |
Cash | £6,361 |
Current Liabilities | £6,038 |
Latest Accounts | 11 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 February |
16 November 2017 | Previous accounting period shortened from 17 February 2017 to 16 February 2017 (1 page) |
---|---|
16 November 2017 | Registered office address changed from 1 Hanover Gardens Salford Lancashire M7 4FQ to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 16 November 2017 (1 page) |
17 May 2017 | Micro company accounts made up to 17 February 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
17 February 2017 | Current accounting period shortened from 18 February 2016 to 17 February 2016 (1 page) |
18 November 2016 | Previous accounting period shortened from 19 February 2016 to 18 February 2016 (1 page) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 February 2016 | Total exemption small company accounts made up to 19 February 2015 (3 pages) |
19 November 2015 | Previous accounting period shortened from 20 February 2015 to 19 February 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 20 February 2014 (3 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 February 2015 | Previous accounting period shortened from 21 February 2014 to 20 February 2014 (1 page) |
20 November 2014 | Previous accounting period shortened from 22 February 2014 to 21 February 2014 (1 page) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 November 2013 | Accounts for a dormant company made up to 22 February 2013 (2 pages) |
28 May 2013 | Appointment of Mr Marcel Luftig as a director (2 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Change of name notice (2 pages) |
9 May 2012 | Company name changed securestates LIMITED\certificate issued on 09/05/12
|
26 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Accounts for a dormant company made up to 22 February 2012 (2 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 22 February 2011 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 22 February 2010 (5 pages) |
15 March 2010 | Registered office address changed from 64 Leicester Road Salford Lancashire M7 4AR on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for David Maurice Kornhauser on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for David Maurice Kornhauser on 2 October 2009 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
4 December 2008 | Return made up to 23/05/08; full list of members (6 pages) |
25 June 2008 | Return made up to 21/02/08; full list of members (5 pages) |
25 June 2008 | Return made up to 23/02/08; full list of members (5 pages) |
18 June 2008 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
30 July 2007 | Accounting reference date shortened from 28/02/08 to 22/02/08 (1 page) |
5 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
19 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
20 September 2005 | Return made up to 23/02/05; full list of members (6 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 84-86 princess street manchester M1 6NP (1 page) |
15 July 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
23 February 2004 | Incorporation (9 pages) |