Salford
Manchester
M7 4EN
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 September 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Israel Meir Weltscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 March 2017) |
Role | Property |
Country of Residence | England |
Correspondence Address | Units 13 To 15 The Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2016) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
100 at £1 | Unbeatable Deals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 September 2004 | Delivered on: 1 October 2004 Persons entitled: Aib Group (UK) PLC 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 |
---|---|
29 September 2004 | Delivered on: 1 October 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 82 salisbury road andover t/no HP421542. 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 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 June 2019 | Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 3 June 2019 (2 pages) |
3 May 2019 | Liquidators' statement of receipts and payments to 16 February 2019 (13 pages) |
14 May 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (13 pages) |
15 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 18 Ainsdale Avenue Salford M7 4LS to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 18 Ainsdale Avenue Salford M7 4LS to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 14 March 2017 (2 pages) |
7 March 2017 | Statement of affairs with form 4.19 (7 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Statement of affairs with form 4.19 (7 pages) |
16 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
20 July 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
20 July 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
20 July 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
20 July 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 February 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
25 February 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
1 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 December 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
10 December 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
27 March 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
27 March 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
19 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
15 June 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
15 June 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
15 June 2012 | Registered office address changed from 7 Brantwood Road Salford Greater Manchester M7 4EN on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 7 Brantwood Road Salford Greater Manchester M7 4EN on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
15 June 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
11 September 2007 | Return made up to 13/07/07; full list of members (7 pages) |
11 September 2007 | Return made up to 13/07/07; full list of members (7 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
15 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
20 January 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
16 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 386 palatine road northenden manchester M22 4FZ (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 386 palatine road northenden manchester M22 4FZ (1 page) |
13 July 2004 | Incorporation (11 pages) |
13 July 2004 | Incorporation (11 pages) |