Salford
Lancashire
M7 4AG
Director Name | Mr Joel Jakobovics |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mr Anthony Issler |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dorchester Avenue Prestwich Manchester M25 0LH |
Director Name | Mr Samuel Rumpler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Wellington Street East Salford Manchester M7 4DW |
Secretary Name | Mr Anthony Issler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dorchester Avenue Prestwich Manchester M25 0LH |
Director Name | Mr Robert Issler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Secretary Name | Mrs Bernice Issler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 January 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
22 September 2006 | Delivered on: 27 September 2006 Persons entitled: Veronon Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 wellington street east salford manchester t/n GM334677. See the mortgage charge document for full details. Outstanding |
---|---|
3 August 2006 | Delivered on: 5 August 2006 Persons entitled: The Helping Foundation Classification: Legal charge Secured details: All monies due or to become due from the company to aubrey weis, david neuwirth, benny stone and rachel weis as trustees of the helping foundation. Particulars: 20 wellington street east salford manchester t/n GM334677. Outstanding |
26 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
23 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
25 February 2021 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2020 | Appointment of Mr Joel Jakobovics as a director on 3 November 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Mordecai Halpern as a director on 6 January 2020 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
18 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
23 May 2014 | Registered office address changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom on 23 May 2014 (1 page) |
19 June 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
10 May 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Secretary's details changed for Nachman Israel Gsuner on 24 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Nachamn Israel Gsuner on 24 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Nachamn Israel Gsuner on 24 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Nachman Israel Gsuner on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from Rico House George Street Prestwich Manchester Lancs M25 9WS on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Rico House George Street Prestwich Manchester Lancs M25 9WS on 24 August 2010 (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Secretary appointed nachamn israel gsuner (1 page) |
1 October 2009 | Director appointed mordecai halpern (1 page) |
1 October 2009 | Secretary appointed nachamn israel gsuner (1 page) |
1 October 2009 | Director appointed mordecai halpern (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2009 | Appointment terminated secretary bernice issler (1 page) |
17 September 2009 | Appointment terminated secretary bernice issler (1 page) |
17 September 2009 | Appointment terminated director robert issler (1 page) |
17 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 September 2009 | Appointment terminated director robert issler (1 page) |
17 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Withdrawal of application for striking off (1 page) |
1 July 2009 | Withdrawal of application for striking off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
11 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
30 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
10 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 93 windsor road prestwich M25 0DB (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 93 windsor road prestwich M25 0DB (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (9 pages) |
26 February 2004 | Incorporation (9 pages) |