Company NameIntegra Estates 3 Limited
Company StatusDissolved
Company Number05667734
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed05 January 2011(5 years after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 4BB
Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(5 years after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 4BB
Secretary NameChaim Shimen Lebrecht
NationalityBritish
StatusClosed
Appointed20 March 2012(6 years, 2 months after company formation)
Appointment Duration1 year (closed 02 April 2013)
RoleCompany Director
Correspondence Address23 Tully Street
Salford
Lancs
M7 2BB
Director NameIntegra Trustees Limited (Corporation)
StatusClosed
Appointed12 July 2006(6 months after company formation)
Appointment Duration6 years, 8 months (closed 02 April 2013)
Correspondence Address3rd Floor Manchester House
86 Princess Street
Manchester
Lancashire
M1 6NP
Director NameBryna Rosenberg
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 days after company formation)
Appointment Duration6 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address1 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusResigned
Appointed09 January 2006(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameSarah Weisz
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Broom Avenue
Salford
Lancashire
M7 4RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Refoel Lebrecht
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
27 March 2012Termination of appointment of Refoel Lebrecht as a secretary on 20 March 2012 (2 pages)
27 March 2012Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
27 March 2012Termination of appointment of Refoel Lebrecht as a secretary (2 pages)
27 March 2012Appointment of Chaim Shimen Lebrecht as a secretary on 20 March 2012 (3 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(6 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 February 2011Termination of appointment of Sarah Weisz as a director (1 page)
21 February 2011Termination of appointment of Sarah Weisz as a director (1 page)
21 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
18 February 2011Appointment of Bernard Janus Lebrecht as a director (3 pages)
18 February 2011Appointment of Bernard Janus Lebrecht as a director (3 pages)
18 February 2011Appointment of Chaim Shimen Lebrecht as a director (3 pages)
18 February 2011Appointment of Chaim Shimen Lebrecht as a director (3 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 February 2010Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages)
9 February 2010Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages)
9 February 2010Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 06/01/09; full list of members (3 pages)
18 March 2009Director appointed sarah weisz (2 pages)
18 March 2009Director appointed sarah weisz (2 pages)
18 March 2009Return made up to 06/01/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 January 2009Accounts made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 06/01/08; no change of members (6 pages)
6 February 2008Return made up to 06/01/08; no change of members (6 pages)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 November 2007Accounts made up to 31 March 2007 (4 pages)
27 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 June 2007Return made up to 06/01/07; full list of members (6 pages)
11 June 2007Return made up to 06/01/07; full list of members (6 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Incorporation (9 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Incorporation (9 pages)