Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Status | Closed |
Appointed | 24 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Director Name | Mr Moishe Chaim Pollak |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wellington Street East Salford Lancashire M7 4DW |
Secretary Name | Freda Pollak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 December 2009) |
Role | Company Director |
Correspondence Address | 88 Wellington Street East Salford Lancashire M7 4DW |
Registered Address | Heaton House 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Hyman Weiss & Yocheved Weiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,220 |
Current Liabilities | £16,485 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
13 July 2015 | Satisfaction of charge 1 in full (2 pages) |
13 July 2015 | Satisfaction of charge 3 in full (2 pages) |
13 July 2015 | Satisfaction of charge 2 in full (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 March 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Previous accounting period shortened from 29 April 2011 to 31 March 2011 (1 page) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 January 2011 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
2 September 2010 | Registered office address changed from C/O Whiteside Accountants Newbury House Bury New Road Salford M7 2BT United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Whiteside Accountants Newbury House Bury New Road Salford M7 2BT United Kingdom on 2 September 2010 (1 page) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from Heaton House 148 Bury Old Road Salford Lancashire M7 4SE on 23 March 2010 (1 page) |
21 January 2010 | Appointment of Mrs Yocheved Weiss as a director (2 pages) |
21 January 2010 | Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford Lancashire M7 2BT on 21 January 2010 (1 page) |
20 January 2010 | Appointment of Mrs Yocheved Weiss as a secretary (1 page) |
20 January 2010 | Termination of appointment of Freda Pollak as a secretary (1 page) |
20 January 2010 | Appointment of Mr Hyman Weiss as a director (2 pages) |
20 January 2010 | Termination of appointment of Moishe Pollak as a director (1 page) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from c/o whiteside acc 399 bury new road salford lancashire M7 2BT (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o b olsberg & co 2ND floor, newbury house 401 bury new road salford manchester M7 2BT (2 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 2 May 2006 (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 2 May 2006 (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
21 April 2005 | Incorporation (15 pages) |