Company NameObree New Investments Limited
Company StatusDissolved
Company Number05313303
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yisrael A Horowitz
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 24 July 2012)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address33 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameBenjamin Stern
NationalityBritish
StatusClosed
Appointed30 November 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address80 Albert Avenue
Prestwich
Lancashire
M25 0LU
Director NameMr Meir Eichler
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2006)
RoleProperty
Country of ResidenceEngland
Correspondence Address16 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2006)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Secretary NameMr Meir Eichler
NationalityBritish
StatusResigned
Appointed15 December 2004(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2006)
RoleProperty
Country of ResidenceEngland
Correspondence Address16 Saltire Gardens
Salford
Lancashire
M7 4BG
Secretary NameMr Phillip Shragy Oppman
NationalityCanadian
StatusResigned
Appointed24 April 2006(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Saltire Gardens
Salford
Manchester
M7 4BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 4
(4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 4
(4 pages)
2 February 2010Notice of appointment of receiver or manager (3 pages)
2 February 2010Notice of appointment of receiver or manager (3 pages)
2 February 2010Notice of appointment of receiver or manager (3 pages)
2 February 2010Notice of appointment of receiver or manager (3 pages)
2 February 2010Notice of appointment of receiver or manager (3 pages)
2 February 2010Notice of appointment of receiver or manager (3 pages)
2 February 2010Notice of appointment of receiver or manager (3 pages)
2 February 2010Notice of appointment of receiver or manager (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Return made up to 14/12/07; no change of members (6 pages)
8 January 2008Return made up to 14/12/07; no change of members (6 pages)
29 June 2007Return made up to 14/12/06; change of members
  • 363(287) ‐ Registered office changed on 29/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2007Return made up to 14/12/06; change of members (6 pages)
25 January 2007Ad 30/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 January 2007Ad 30/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Registered office changed on 11/01/07 from: unit 26 salford university business park leslie hough way salford lancashire M6 6AJ (1 page)
11 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: unit 26 salford university business park leslie hough way salford lancashire M6 6AJ (1 page)
11 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Return made up to 14/12/05; full list of members (6 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2006Registered office changed on 03/02/06 from: 86 princess street manchester M1 6NP (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 86 princess street manchester M1 6NP (1 page)
3 February 2006Director resigned (1 page)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
8 March 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
14 December 2004Incorporation (9 pages)
14 December 2004Incorporation (9 pages)