Broadheath
Altrincham
Cheshire
WA14 5NJ
Director Name | Mr Meir Shushan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finchley Road Hale Cheshire WA15 9RE |
Secretary Name | Ms Stella Louise Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finchley Road Hale Cheshire WA15 9RE |
Director Name | Mr Lee Robert Benjamin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkhill Drive Whitefield Manchester Lancashire M45 7PD |
Director Name | Ms Stella Louise Dunne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hendham Vale Business Park Vale Park Way Crumpsall Manchester M8 0AD |
Secretary Name | Joanne Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2012) |
Role | Company Director |
Correspondence Address | Unit 2 Hendham Vale Business Park Vale Park Way Crumpsall Manchester M8 0AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Warents & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2007) |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Telephone | 0161 2050236 |
---|---|
Telephone region | Manchester |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Meir Shushan 85.00% Ordinary A |
---|---|
15 at £1 | Meir Shushan 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£147,046 |
Cash | £3,711 |
Current Liabilities | £160,409 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Termination of appointment of Stella Dunne as a director (1 page) |
30 January 2013 | Termination of appointment of Joanne Bacon as a secretary (1 page) |
30 January 2013 | Appointment of Karen Ann Rothwell as a director (2 pages) |
30 January 2013 | Termination of appointment of Joanne Bacon as a secretary (1 page) |
30 January 2013 | Appointment of Karen Ann Rothwell as a director (2 pages) |
30 January 2013 | Termination of appointment of Stella Dunne as a director (1 page) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 November 2010 | Registered office address changed from Cowgill Holloway Llp 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Cowgill Holloway Llp 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Termination of appointment of Stella Dunne as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Meir Shushan as a director (2 pages) |
11 May 2010 | Registered office address changed from 2a Hendham Vale Business Park Vale Park Way Crumpsall Manchester M8 0AD on 11 May 2010 (2 pages) |
11 May 2010 | Appointment of Joanne Bacon as a secretary (3 pages) |
11 May 2010 | Registered office address changed from 2a Hendham Vale Business Park Vale Park Way Crumpsall Manchester M8 0AD on 11 May 2010 (2 pages) |
11 May 2010 | Appointment of Stella Louise Dunne as a director (3 pages) |
11 May 2010 | Termination of appointment of Meir Shushan as a director (2 pages) |
11 May 2010 | Appointment of Joanne Bacon as a secretary (3 pages) |
11 May 2010 | Appointment of Stella Louise Dunne as a director (3 pages) |
11 May 2010 | Termination of appointment of Stella Dunne as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Lee Benjamin as a director (2 pages) |
8 February 2010 | Termination of appointment of Lee Benjamin as a director (2 pages) |
15 December 2009 | Termination of appointment of Lee Benjamin as a director (2 pages) |
15 December 2009 | Termination of appointment of Lee Benjamin as a director (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / meir shushan / 05/04/2008 (1 page) |
8 June 2009 | Director's change of particulars / meir shushan / 05/04/2008 (1 page) |
30 January 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
30 January 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
26 November 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: unit 2A hendham vale industrial park vale park way crumpdall manchester M8 0AD (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: unit 2A hendham vale industrial park vale park way crumpdall manchester M8 0AD (1 page) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 349 bury old rd prestwich manchester M25 1PY (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 349 bury old rd prestwich manchester M25 1PY (1 page) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 February 2007 | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
17 August 2006 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
17 August 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
17 August 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
17 August 2006 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
5 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (9 pages) |
21 June 2005 | Incorporation (9 pages) |