Salford
Lancashire
M7 4DA
Secretary Name | Mrs Laura Sarah Rothbart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Leicester Road Salford Lancashire M7 4DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 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 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Gabriel Rothbart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2006 | Delivered on: 21 December 2006 Satisfied on: 24 April 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
8 December 2006 | Delivered on: 21 December 2006 Satisfied on: 24 April 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 topfields grove salford manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 December 2006 | Delivered on: 21 December 2006 Satisfied on: 31 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 topfields grove salford manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Application to strike the company off the register (3 pages) |
30 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Receiver's abstract of receipts and payments to 13 February 2012 (2 pages) |
15 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
15 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
15 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
15 March 2012 | Receiver's abstract of receipts and payments to 13 February 2012 (2 pages) |
15 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Notice of appointment of receiver or manager (3 pages) |
6 January 2011 | Notice of appointment of receiver or manager (3 pages) |
6 January 2011 | Notice of appointment of receiver or manager (3 pages) |
6 January 2011 | Notice of appointment of receiver or manager (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 December 2009 | Director's details changed for Mr Gabriel Rothbart on 19 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Gabriel Rothbart on 19 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
25 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 May 2008 | Return made up to 20/11/07; no change of members (6 pages) |
15 May 2008 | Return made up to 20/11/07; no change of members (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 May 2007 | Return made up to 20/11/06; full list of members (6 pages) |
9 May 2007 | Return made up to 20/11/06; full list of members (6 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 February 2006 | Secretary resigned (1 page) |
20 November 2005 | Incorporation (12 pages) |
20 November 2005 | Incorporation (12 pages) |