Salford
Manchester
M7 4LX
Secretary Name | Bertha Rachel Dadash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Singleton Road Salford Manchester M7 4LX |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at 1 | Yair Dadash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,524 |
Cash | £10 |
Current Liabilities | £768,320 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 25 February 2013 (5 pages) |
28 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 29 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 29 April 2012 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Statement of affairs with form 4.19 (7 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Statement of affairs with form 4.19 (7 pages) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 October 2009 (1 page) |
24 July 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
24 July 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
30 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2008 | Return made up to 30/12/07; full list of members (3 pages) |
2 April 2008 | Return made up to 30/12/07; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 67 singleton road salford M7 4LX (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 67 singleton road salford M7 4LX (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 July 2007 | Return made up to 30/12/06; full list of members (6 pages) |
28 July 2007 | Return made up to 30/12/06; full list of members (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 October 2006 | Company name changed body healing LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed body healing LIMITED\certificate issued on 11/10/06 (2 pages) |
22 December 2005 | Return made up to 30/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 30/12/05; full list of members (6 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Incorporation (14 pages) |
30 December 2004 | Incorporation (14 pages) |