Company NameBNOS Yisroel Schools Limited
Company StatusDissolved
Company Number05885423
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date12 June 2013 (10 years, 10 months ago)
Previous NameBNOS Yisroel Schools

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameHannah Goldi Roth
NationalityBritish
StatusClosed
Appointed14 February 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 June 2013)
RoleCompany Director
Correspondence Address19 Welbeck Grove
Salford
Lancashire
M7 4DF
Director NameTehila Posen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2011)
RoleHousewife
Correspondence Address21 Saltire Gardens
Manchester
Lancs
M7 4BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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

Financials

Year2014
Net Worth-£87,499
Cash£1,746
Current Liabilities£89,245

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved following liquidation (1 page)
12 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (5 pages)
12 March 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (5 pages)
12 March 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
6 March 2012Termination of appointment of Tehila Posen as a director on 30 November 2011 (2 pages)
6 March 2012Termination of appointment of Tehila Posen as a director (2 pages)
9 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
21 November 2009Appointment of a voluntary liquidator (1 page)
21 November 2009Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 21 November 2009 (1 page)
21 November 2009Statement of affairs with form 4.19 (9 pages)
21 November 2009Appointment of a voluntary liquidator (1 page)
21 November 2009Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 21 November 2009 (1 page)
21 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2009Statement of affairs with form 4.19 (9 pages)
21 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-30
(1 page)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 February 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
6 February 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
11 November 2008Annual return made up to 24/07/08 (2 pages)
11 November 2008Annual return made up to 24/07/08 (2 pages)
21 May 2008Accounts made up to 31 July 2007 (6 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
5 September 2007Company name changed bnos yisroel schools\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed bnos yisroel schools\certificate issued on 05/09/07 (2 pages)
22 August 2007Annual return made up to 24/07/07 (2 pages)
22 August 2007Annual return made up to 24/07/07 (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 24 roston road salford manchester lancashire M7 4FS (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 24 roston road salford manchester lancashire M7 4FS (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
24 July 2006Incorporation (12 pages)