Company NameA B Properties M/C Ltd
DirectorItzhak Stone
Company StatusLive but Receiver Manager on at least one charge
Company Number05914571
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameItzhak Stone
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70 Imogen Court
Asgard Drive
Salford
Lancashire
M5 4TQ
Secretary NameMr Herman Kornbluh
NationalityBritish
StatusCurrent
Appointed24 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address460 Lower Broughton Road
Salford
Lancashire
M7 2FG
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Location

Registered AddressC/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Next Accounts Due31 May 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Next Return Due6 September 2016 (overdue)

Filing History

8 November 2013Receiver's abstract of receipts and payments to 21 November 2012 (2 pages)
8 November 2013Notice of ceasing to act as receiver or manager (5 pages)
6 March 2012Notice of appointment of receiver or manager (2 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 99
(4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 September 2009Secretary's change of particulars / herman kornbluh / 16/09/2009 (1 page)
16 September 2009Return made up to 23/08/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 November 2008Return made up to 23/08/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 June 2008Return made up to 23/08/07; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
23 August 2006Incorporation (14 pages)