Company NameThe Affordable Housing Development Co (Anfield) Ltd
Company StatusDissolved
Company Number05206099
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bradstone Road
Manchester
M8 8WA
Director NameMr Martin Kraus
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2004(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2009)
RoleCo Director
Country of ResidenceUnited States
Correspondence Address33 Lenore Avenue
Monsey
New York
United States
Secretary NameSandra Turner
NationalityBritish
StatusResigned
Appointed16 August 2004(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address32 Chalfont Green
Edmonton
London
N9 9RF
Director NameDr Derek Brian Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameMrs Sharon Bomsztyk
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2008)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vernon Road
Salford
Manchester
M7 4NW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Bradstone Road
Manchester
M8 8WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Annual return made up to 13 August 2010
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 October 2014Appointment of Robert Issler as a director on 1 January 2009 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 October 2014Registered office address changed from 115 Craven Park Road London N15 6BL to 7 Bradstone Road Manchester M8 8WA on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Appointment of Robert Issler as a director on 1 January 2009 (2 pages)
16 October 2014Appointment of Robert Issler as a director on 1 January 2009 (2 pages)
16 October 2014Termination of appointment of Martin Kraus as a director on 1 January 2009 (1 page)
16 October 2014Registered office address changed from 115 Craven Park Road London N15 6BL to 7 Bradstone Road Manchester M8 8WA on 16 October 2014 (2 pages)
16 October 2014Administrative restoration application (3 pages)
16 October 2014Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 October 2014Annual return made up to 13 August 2012 with a full list of shareholders (14 pages)
16 October 2014Annual return made up to 13 August 2014
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 October 2014Termination of appointment of Martin Kraus as a director on 1 January 2009 (1 page)
16 October 2014Annual return made up to 13 August 2012 with a full list of shareholders (14 pages)
16 October 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
16 October 2014Accounts for a dormant company made up to 31 August 2012 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 October 2014Annual return made up to 13 August 2009 with a full list of shareholders (10 pages)
16 October 2014Termination of appointment of Martin Kraus as a director on 1 January 2009 (1 page)
16 October 2014Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 October 2014Annual return made up to 13 August 2010
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
16 October 2014Accounts for a dormant company made up to 31 August 2012 (3 pages)
16 October 2014Annual return made up to 13 August 2014
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Annual return made up to 13 August 2009 with a full list of shareholders (10 pages)
16 October 2014Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Administrative restoration application (3 pages)
15 October 2014Bona Vacantia disclaimer (1 page)
15 October 2014Bona Vacantia disclaimer (1 page)
15 October 2014Bona Vacantia disclaimer (1 page)
15 October 2014Bona Vacantia disclaimer (1 page)
15 October 2014Bona Vacantia disclaimer (1 page)
15 October 2014Bona Vacantia disclaimer (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Compulsory strike-off action has been suspended (1 page)
12 February 2010Compulsory strike-off action has been suspended (1 page)
19 November 2009Termination of appointment of Sandra Turner as a secretary (2 pages)
19 November 2009Termination of appointment of Sandra Turner as a secretary (2 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Return made up to 13/08/08; full list of members (3 pages)
4 November 2008Return made up to 13/08/08; full list of members (3 pages)
30 September 2008Appointment terminated director robert issler (1 page)
30 September 2008Appointment terminated secretary sharon bomsztyk (1 page)
30 September 2008Appointment terminated director robert issler (1 page)
30 September 2008Appointment terminated secretary sharon bomsztyk (1 page)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 July 2008Return made up to 13/08/07; full list of members (3 pages)
9 July 2008Return made up to 13/08/07; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
20 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 January 2007Return made up to 13/08/06; full list of members (3 pages)
5 January 2007Return made up to 13/08/06; full list of members (3 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
19 June 2006Return made up to 13/08/05; full list of members (3 pages)
19 June 2006Return made up to 13/08/05; full list of members (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
4 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 115 craven park rd london N15 6BL (1 page)
16 September 2004Registered office changed on 16/09/04 from: 115 craven park rd, london, N15 6BL (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
13 August 2004Incorporation (9 pages)
13 August 2004Incorporation (9 pages)