Salford
Manchester
M7 4LU
Secretary Name | Mr Dovber Uhrmasher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Singleton Road Salford Manchester M7 4LU |
Director Name | Daniel Yonatan Walker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 April 2010) |
Role | Rabbi |
Correspondence Address | 29 Alma Lane Wilmslow Cheshire SK9 5EY |
Director Name | Rabbi Menachem Cohen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Rabbi |
Correspondence Address | 4 Portugal Road Prestwich Manchester M25 9WP |
Director Name | John Edward Marks |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2008) |
Role | Property |
Correspondence Address | 2 Lancaster Drive Prestwich Manchester M25 0HZ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2010 | Liquidators' statement of receipts and payments to 21 December 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 21 December 2009 (5 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Statement of affairs with form 4.19 (8 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Statement of affairs with form 4.19 (8 pages) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 435 lower broughton road salford manchester M7 2EZ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 435 lower broughton road salford manchester M7 2EZ (1 page) |
15 January 2009 | Appointment terminated director menachem cohen (1 page) |
15 January 2009 | Appointment Terminated Director menachem cohen (1 page) |
5 January 2009 | Appointment Terminated Director john marks (1 page) |
5 January 2009 | Appointment terminated director john marks (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Appointment terminate, director gary glickman logged form (1 page) |
15 August 2008 | Appointment Terminate, Director Gary Glickman Logged Form (1 page) |
10 August 2007 | Annual return made up to 16/05/07 (5 pages) |
10 August 2007 | Annual return made up to 16/05/07 (5 pages) |
2 April 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
2 April 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 4 portugal road prestwich manchester M25 9WP (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 4 portugal road prestwich manchester M25 9WP (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
16 May 2006 | Incorporation (23 pages) |
16 May 2006 | Incorporation (23 pages) |