1 Booth Street
Manchester
M2 4DU
Director Name | Mr Mordechai Gershon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Mordechai Gershon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kurpas House, Greenside Way Greengate Industrial Estate Middleton Manchester Greater Manchester M24 1SW |
Director Name | Mr Mordechai Gershon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kurpas House, Greenside Way Greengate Industrial Estate Middleton Manchester Greater Manchester M24 1SW |
Secretary Name | Mrs Yocheved Gershon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Albert Avenue Prestwich Manchester M25 0HF |
Secretary Name | Martin Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 1 Holmfield Road Fulwood Preston PR2 8EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £829,811 |
Cash | £7,357 |
Current Liabilities | £1,182,681 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages) |
---|---|
9 December 2016 | Appointment of a voluntary liquidator (1 page) |
8 December 2016 | Administrator's progress report to 28 November 2016 (19 pages) |
28 November 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 August 2016 | Administrator's progress report to 22 June 2016 (15 pages) |
4 March 2016 | Result of meeting of creditors (2 pages) |
19 February 2016 | Statement of administrator's proposal (34 pages) |
11 February 2016 | Statement of affairs with form 2.14B (7 pages) |
12 January 2016 | Registered office address changed from 49-53 Bury New Road Prestwich Manchester M25 9JY to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 12 January 2016 (2 pages) |
6 January 2016 | Appointment of an administrator (1 page) |
15 December 2015 | Registration of charge 055776800005, created on 15 December 2015 (24 pages) |
4 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 March 2015 | Registration of charge 055776800004, created on 9 March 2015 (23 pages) |
11 March 2015 | Registration of charge 055776800004, created on 9 March 2015 (23 pages) |
3 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Registration of charge 055776800003
|
4 March 2013 | Appointment of Mr Mordechai Gershon as a director (2 pages) |
4 March 2013 | Termination of appointment of Mordechai Gershon as a director (1 page) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
3 October 2011 | Director's details changed for Mr Mordechai Gershon on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Registered office address changed from Kurpas House, Greenside Way Greengate Industrial Estate Middleton Manchester Greater Manchester M24 1SW on 3 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Mordechai Gershon on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from Kurpas House, Greenside Way Greengate Industrial Estate Middleton Manchester Greater Manchester M24 1SW on 3 October 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 February 2011 | Termination of appointment of Mordechai Gershon as a director (1 page) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Mr Mordechai Gershon as a director (2 pages) |
13 October 2010 | Director's details changed for Mr Mordechai Gershon on 20 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Benjamin Philip Ellis on 10 December 2009 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 April 2008 | Appointment terminated secretary martin shanks (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 49-53 bury new road sedgley park prestwich manchester greater manchester M25 9JY (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
9 January 2008 | Location of register of members (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
27 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: unit 9 brenton business complex bond street bury BL9 7BE (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Incorporation (9 pages) |