Company NameLubavitch Education Ltd
Company StatusDissolved
Company Number05818076
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Dovber Uhrmasher
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address52a Singleton Road
Salford
Manchester
M7 4LU
Secretary NameMr Dovber Uhrmasher
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Singleton Road
Salford
Manchester
M7 4LU
Director NameDaniel Yonatan Walker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 13 April 2010)
RoleRabbi
Correspondence Address29 Alma Lane
Wilmslow
Cheshire
SK9 5EY
Director NameRabbi Menachem Cohen
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleRabbi
Correspondence Address4 Portugal Road
Prestwich
Manchester
M25 9WP
Director NameJohn Edward Marks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2008)
RoleProperty
Correspondence Address2 Lancaster Drive
Prestwich
Manchester
M25 0HZ

Location

Registered AddressStanton House
41 Blackfriars Road Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 21 December 2009 (5 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2009Statement of affairs with form 4.19 (8 pages)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-02
(1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Statement of affairs with form 4.19 (8 pages)
19 February 2009Appointment of a voluntary liquidator (1 page)
22 January 2009Registered office changed on 22/01/2009 from 435 lower broughton road salford manchester M7 2EZ (1 page)
22 January 2009Registered office changed on 22/01/2009 from 435 lower broughton road salford manchester M7 2EZ (1 page)
15 January 2009Appointment terminated director menachem cohen (1 page)
15 January 2009Appointment Terminated Director menachem cohen (1 page)
5 January 2009Appointment Terminated Director john marks (1 page)
5 January 2009Appointment terminated director john marks (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 August 2008Appointment terminate, director gary glickman logged form (1 page)
15 August 2008Appointment Terminate, Director Gary Glickman Logged Form (1 page)
10 August 2007Annual return made up to 16/05/07 (5 pages)
10 August 2007Annual return made up to 16/05/07 (5 pages)
2 April 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
2 April 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 4 portugal road prestwich manchester M25 9WP (1 page)
21 September 2006Registered office changed on 21/09/06 from: 4 portugal road prestwich manchester M25 9WP (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
16 May 2006Incorporation (23 pages)
16 May 2006Incorporation (23 pages)