Withington
Manchester
Lancashire
M20 3LW
Director Name | Mr Robert Bernard Lazare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 8a Hilltop Hale Cheshire WA15 0NH |
Secretary Name | Mr Terry Malcolm Krell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Palatine Road Withington Manchester Lancashire M20 3LW |
Secretary Name | Mr Terry Malcolm Krell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Palatine Road Withington Manchester Lancashire M20 3LW |
Secretary Name | Mrs Hilary Jan Krell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 August 2008) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 84 Palatine Road Withington Manchester Lancashire M20 3JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Levonoh LTD 50.00% Ordinary |
---|---|
1 at £1 | Saphire Holdings Overseas LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,790 |
Current Liabilities | £98,790 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 October 2008 | Return made up to 08/07/08; full list of members (7 pages) |
28 October 2008 | Return made up to 08/07/08; full list of members (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 October 2008 | Appointment terminated secretary hilary krell (1 page) |
10 October 2008 | Secretary appointed terry malcolm krell (2 pages) |
10 October 2008 | Appointment Terminated Secretary hilary krell (1 page) |
10 October 2008 | Secretary appointed terry malcolm krell (2 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 August 2008 | Secretary appointed hilary jan krell (2 pages) |
11 August 2008 | Appointment terminated secretary terry krell (1 page) |
11 August 2008 | Secretary appointed hilary jan krell (2 pages) |
11 August 2008 | Appointment Terminated Secretary terry krell (1 page) |
24 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
24 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (6 pages) |
26 April 2007 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
1 December 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | New secretary appointed;new director appointed (3 pages) |
1 December 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
1 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 July 2005 | Incorporation (9 pages) |
8 July 2005 | Incorporation (9 pages) |