Salford
Lancashire
M7 4DF
Director Name | Tehila Posen |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2011) |
Role | Housewife |
Correspondence Address | 21 Saltire Gardens Manchester Lancs M7 4BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
Year | 2014 |
---|---|
Net Worth | -£87,499 |
Cash | £1,746 |
Current Liabilities | £89,245 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (5 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (5 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (5 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 29 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 29 April 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
6 March 2012 | Termination of appointment of Tehila Posen as a director on 30 November 2011 (2 pages) |
6 March 2012 | Termination of appointment of Tehila Posen as a director (2 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
21 November 2009 | Appointment of a voluntary liquidator (1 page) |
21 November 2009 | Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 21 November 2009 (1 page) |
21 November 2009 | Statement of affairs with form 4.19 (9 pages) |
21 November 2009 | Appointment of a voluntary liquidator (1 page) |
21 November 2009 | Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 21 November 2009 (1 page) |
21 November 2009 | Resolutions
|
21 November 2009 | Statement of affairs with form 4.19 (9 pages) |
21 November 2009 | Resolutions
|
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 February 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
6 February 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
11 November 2008 | Annual return made up to 24/07/08 (2 pages) |
11 November 2008 | Annual return made up to 24/07/08 (2 pages) |
21 May 2008 | Accounts made up to 31 July 2007 (6 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
5 September 2007 | Company name changed bnos yisroel schools\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed bnos yisroel schools\certificate issued on 05/09/07 (2 pages) |
22 August 2007 | Annual return made up to 24/07/07 (2 pages) |
22 August 2007 | Annual return made up to 24/07/07 (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 24 roston road salford manchester lancashire M7 4FS (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 24 roston road salford manchester lancashire M7 4FS (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
24 July 2006 | Incorporation (12 pages) |