Prestwich
Manchester
M25 0NA
Secretary Name | Dina Salzer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 April 2015) |
Role | Company Director |
Correspondence Address | 14 Richmond Avenue Prestwich Manchester M25 0NA |
Director Name | Mr Aryeh Ehrentreu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2007) |
Role | Invester |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Director Name | Mr Morris Rose |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2008) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 York Avenue Prestwich Manchester Lancashire M25 0FZ |
Secretary Name | Hannah Ehrentrev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | 4 Cubley Road Salford Lancashire M7 4GN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Dina Salzer 50.00% Ordinary |
---|---|
1 at £1 | Yehuda Salzer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,269 |
Cash | £4,550 |
Current Liabilities | £154,806 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 October |
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2015 | Notice of move from Administration to Dissolution on 22 December 2014 (17 pages) |
5 January 2015 | Administrator's progress report to 22 December 2014 (17 pages) |
6 August 2014 | Administrator's progress report to 8 July 2014 (16 pages) |
6 August 2014 | Administrator's progress report to 8 July 2014 (16 pages) |
29 January 2014 | Administrator's progress report to 8 January 2014 (16 pages) |
29 January 2014 | Administrator's progress report to 8 January 2014 (16 pages) |
31 December 2013 | Notice of extension of period of Administration (1 page) |
31 December 2013 | Administrator's progress report to 5 December 2013 (16 pages) |
31 December 2013 | Administrator's progress report to 5 December 2013 (16 pages) |
30 July 2013 | Administrator's progress report to 8 July 2013 (16 pages) |
30 July 2013 | Administrator's progress report to 8 July 2013 (16 pages) |
26 February 2013 | Administrator's progress report to 8 January 2013 (18 pages) |
26 February 2013 | Notice of extension of period of Administration (2 pages) |
26 February 2013 | Administrator's progress report to 8 January 2013 (18 pages) |
14 February 2013 | Administrator's progress report to 8 January 2013 (18 pages) |
14 February 2013 | Administrator's progress report to 8 January 2013 (18 pages) |
1 October 2012 | Notice of deemed approval of proposals (1 page) |
10 September 2012 | Statement of administrator's proposal (60 pages) |
6 September 2012 | Statement of affairs with form 2.14B (4 pages) |
13 July 2012 | Registered office address changed from Manchester House 3rd Floor 86 Princess Street Manchester M1 6NP on 13 July 2012 (2 pages) |
13 July 2012 | Appointment of an administrator (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Compulsory strike-off action has been suspended (1 page) |
28 July 2011 | Previous accounting period shortened from 29 October 2010 to 28 October 2010 (1 page) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2010 | Director's details changed for Yehuda Salzer on 10 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
6 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Appointment terminated director morris rose (1 page) |
6 November 2008 | Appointment terminated secretary hannah ehrentrev (1 page) |
6 November 2008 | Director appointed yehuda salzer (2 pages) |
6 November 2008 | Secretary appointed dina salzer (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Accounting reference date shortened from 30/10/2007 to 29/10/2007 (1 page) |
24 July 2008 | Return made up to 11/06/08; no change of members (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 11/06/07; full list of members; amend (7 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 89 windsor rd prestwich manchester M25 0DB (1 page) |
5 September 2007 | Accounting reference date shortened from 31/10/06 to 30/10/06 (1 page) |
21 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 November 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
30 September 2005 | Return made up to 11/06/05; full list of members
|
15 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (1 page) |
20 August 2004 | New secretary appointed (1 page) |
19 August 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
11 June 2004 | Incorporation (12 pages) |