Salford
Lancashire
M7 4ET
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 October 2007) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mr Simcha Fulda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Waterpark Road Salford Lancashire M7 4ET |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 42 Waterpark Road Salford Manchester M7 4ET |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Application for striking-off (1 page) |
12 March 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
21 November 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
21 November 2006 | Resolutions
|
9 March 2006 | Return made up to 17/11/05; full list of members (7 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Incorporation (16 pages) |