Salford
Lancashire
M7 4BG
Director Name | Mr Bernard Janus Lebrecht |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Mr Chaim Shimen Lebrecht |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Integra Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 September 2016) |
Correspondence Address | 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP |
Director Name | Rachel Leigh |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2006) |
Role | Co Director |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Director Name | Bryna Rosenberg |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2006) |
Role | Co Director |
Correspondence Address | 1 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Esty Nemetsky |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Richmond Avenue Prestwich Lancashire M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Grffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 19 September 2015 (12 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 19 September 2015 (12 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 19 September 2015 (12 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 19 September 2014 (13 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (13 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (13 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (13 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 19 September 2013 (13 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (13 pages) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Liquidators statement of receipts and payments to 19 September 2012 (13 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (13 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (13 pages) |
26 September 2011 | Appointment of a voluntary liquidator (1 page) |
26 September 2011 | Appointment of a voluntary liquidator (1 page) |
26 September 2011 | Statement of affairs with form 4.19 (7 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Statement of affairs with form 4.19 (7 pages) |
26 September 2011 | Resolutions
|
5 September 2011 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 5 September 2011 (2 pages) |
29 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Director's details changed for Integra Trustees Limited on 20 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Director's details changed for Integra Trustees Limited on 20 September 2010 (2 pages) |
28 October 2010 | Termination of appointment of Esty Nemetsky as a director (1 page) |
28 October 2010 | Termination of appointment of Esty Nemetsky as a director (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 October 2010 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
26 October 2010 | Appointment of Chaim Shimen Lebrecht as a director (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 October 2010 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
26 October 2010 | Appointment of Chaim Shimen Lebrecht as a director (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
26 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
26 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 October 2008 | Director appointed esty nemetsky (2 pages) |
9 October 2008 | Director appointed esty nemetsky (2 pages) |
18 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
18 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
28 December 2005 | Return made up to 21/09/05; full list of members (6 pages) |
28 December 2005 | Return made up to 21/09/05; full list of members (6 pages) |
15 December 2005 | Particulars of mortgage/charge (8 pages) |
15 December 2005 | Particulars of mortgage/charge (8 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
8 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
5 March 2005 | Particulars of mortgage/charge (6 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
5 March 2005 | Particulars of mortgage/charge (6 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 86 princess street manchester M1 6NP (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 86 princess street manchester M1 6NP (1 page) |
7 February 2005 | New director appointed (2 pages) |
19 October 2004 | Company name changed duxton estates LTD\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed duxton estates LTD\certificate issued on 19/10/04 (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 September 2004 | Incorporation (12 pages) |
21 September 2004 | Incorporation (12 pages) |