Salford
Lancashire
M7 4FT
Secretary Name | Benjamin Stern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | 80 Albert Avenue Prestwich Lancashire M25 0LU |
Director Name | Mr Meir Eichler |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2006) |
Role | Property |
Country of Residence | England |
Correspondence Address | 16 Saltire Gardens Salford Lancashire M7 4BG |
Director Name | Mr Samuel Rumpler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2006) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 66 Wellington Street East Salford Manchester M7 4DW |
Secretary Name | Mr Meir Eichler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2006) |
Role | Property |
Country of Residence | England |
Correspondence Address | 16 Saltire Gardens Salford Lancashire M7 4BG |
Secretary Name | Mr Phillip Shragy Oppman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Saltire Gardens Salford Manchester M7 4BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
2 February 2010 | Notice of appointment of receiver or manager (3 pages) |
2 February 2010 | Notice of appointment of receiver or manager (3 pages) |
2 February 2010 | Notice of appointment of receiver or manager (3 pages) |
2 February 2010 | Notice of appointment of receiver or manager (3 pages) |
2 February 2010 | Notice of appointment of receiver or manager (3 pages) |
2 February 2010 | Notice of appointment of receiver or manager (3 pages) |
2 February 2010 | Notice of appointment of receiver or manager (3 pages) |
2 February 2010 | Notice of appointment of receiver or manager (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
8 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
29 June 2007 | Return made up to 14/12/06; change of members
|
29 June 2007 | Return made up to 14/12/06; change of members (6 pages) |
25 January 2007 | Ad 30/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 January 2007 | Ad 30/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: unit 26 salford university business park leslie hough way salford lancashire M6 6AJ (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: unit 26 salford university business park leslie hough way salford lancashire M6 6AJ (1 page) |
11 January 2007 | Resolutions
|
19 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Return made up to 14/12/05; full list of members (6 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Return made up to 14/12/05; full list of members
|
3 February 2006 | Registered office changed on 03/02/06 from: 86 princess street manchester M1 6NP (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 86 princess street manchester M1 6NP (1 page) |
3 February 2006 | Director resigned (1 page) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
14 December 2004 | Incorporation (9 pages) |
14 December 2004 | Incorporation (9 pages) |