Salford
Lancashire
M7 4HR
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(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 | 20 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 32 Winders Way Salford University Business Park Salford Manchester M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mordecai Halpern & Jacob Halpern 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (2 pages) |
12 April 2015 | Application to strike the company off the register (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
6 April 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
16 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Company name changed jayglad properties (6) LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed jayglad properties (6) LIMITED\certificate issued on 24/06/05 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Incorporation (9 pages) |
20 March 2005 | Incorporation (9 pages) |