Salford
Lancashire
M7 4FT
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2013) |
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 | 30 Winders Way Salford M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 3 April 2017 (overdue) |
---|
6 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
6 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2016 | Order of court to wind up (2 pages) |
17 February 2016 | Order of court to wind up (2 pages) |
12 August 2013 | Termination of appointment of Mordecai Halpern as a director (1 page) |
12 August 2013 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Jacob Halpern as a director (1 page) |
12 August 2013 | Termination of appointment of Mordecai Halpern as a secretary (1 page) |
12 August 2013 | Termination of appointment of Mordecai Halpern as a director (1 page) |
12 August 2013 | Termination of appointment of Mordecai Halpern as a secretary (1 page) |
12 August 2013 | Termination of appointment of Jacob Halpern as a director (1 page) |
12 August 2013 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR on 12 August 2013 (1 page) |
8 August 2013 | Appointment of receiver or manager (4 pages) |
8 August 2013 | Appointment of receiver or manager (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
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) |
5 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
5 May 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) |
6 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 | 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) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 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) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 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) |
1 March 2007 | Registered office changed on 01/03/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 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) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Company name changed jayglad properties (8) LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed jayglad properties (8) LIMITED\certificate issued on 17/08/05 (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director 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) |