Salford
Lancashire
M7 2BB
Director Name | Mr Chaim Shimen Lebrecht |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(5 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Secretary Name | Chaim Shimen Lebrecht |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 23 Tully Street Salford Lancs M7 2BB |
Director Name | Integra Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2006(6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 November 2016) |
Correspondence Address | 2nd Floor Parkgates Bury New Road Presrwich Manchester M25 0TL |
Director Name | Bryna Rosenberg |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 days after company formation) |
Appointment Duration | 6 months (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 1 Old Hall Road Salford Lancashire M7 4JJ |
Secretary Name | Mr Refoel Lebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Sarah Weisz |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broom Avenue Salford Lancashire M7 4RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(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 | 06 January 2006(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 400 other UK companies use this postal address |
1 at £1 | Chaim Shimen Lebrecht 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2010 | Delivered on: 27 May 2010 Satisfied on: 20 June 2015 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a europa, 2ND avenue, trafford park village t/no GM699572 with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Fully Satisfied |
---|---|
21 May 2010 | Delivered on: 27 May 2010 Satisfied on: 16 January 2013 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south west side of barton dock road, stretford, trafford t/no GM467184 with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Fully Satisfied |
21 May 2010 | Delivered on: 25 May 2010 Satisfied on: 14 August 2015 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Satisfaction of charge 1 in full (1 page) |
14 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 June 2015 | Satisfaction of charge 3 in full (1 page) |
20 June 2015 | Satisfaction of charge 3 in full (1 page) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page) |
17 February 2014 | Director's details changed for Mr Bernard Janus Lebrecht on 17 January 2011 (2 pages) |
17 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Bernard Janus Lebrecht on 17 January 2011 (2 pages) |
17 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page) |
17 February 2014 | Director's details changed for Mr Chaim Shimen Lebrecht on 17 January 2011 (2 pages) |
17 February 2014 | Director's details changed for Mr Chaim Shimen Lebrecht on 17 January 2011 (2 pages) |
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) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 March 2012 | Termination of appointment of Refoel Lebrecht as a secretary (2 pages) |
27 March 2012 | Appointment of Chaim Shimen Lebrecht as a secretary (3 pages) |
27 March 2012 | Appointment of Chaim Shimen Lebrecht as a secretary (3 pages) |
27 March 2012 | Termination of appointment of Refoel Lebrecht as a secretary (2 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 September 2011 | Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages) |
8 September 2011 | Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages) |
8 September 2011 | Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages) |
1 February 2011 | Termination of appointment of Sarah Weisz as a director (1 page) |
1 February 2011 | Termination of appointment of Sarah Weisz as a director (1 page) |
31 January 2011 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Appointment of Chaim Shimen Lebrecht as a director (3 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Appointment of Chaim Shimen Lebrecht as a director (3 pages) |
31 January 2011 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages) |
3 February 2010 | Company name changed integra estates 1 LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Company name changed integra estates 1 LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Change of name notice (2 pages) |
18 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
18 March 2009 | Director appointed sarah weisz (2 pages) |
18 March 2009 | Director appointed sarah weisz (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 February 2008 | Return made up to 06/01/08; no change of members (6 pages) |
6 February 2008 | Return made up to 06/01/08; no change of members (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
27 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
11 June 2007 | Return made up to 06/01/07; full list of members (6 pages) |
11 June 2007 | Return made up to 06/01/07; full list of members (6 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
6 January 2006 | Incorporation (9 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Incorporation (9 pages) |
6 January 2006 | Director resigned (1 page) |