Salford
Lancashire
M7 4DA
Secretary Name | Sarah Lara Rothbart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 November 2023) |
Role | Company Director |
Correspondence Address | 63 Leicester Road Salford Lancashire M7 4DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gabriel Rothbart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £606 |
Cash | £1,026 |
Current Liabilities | £102,442 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 March 2007 | Delivered on: 24 March 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 91B osbaldeston road, london t/no EGL199907 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2023 | Application to strike the company off the register (1 page) |
13 November 2023 | Termination of appointment of Sarah Lara Rothbart as a secretary on 9 November 2023 (1 page) |
27 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
23 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
24 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
11 December 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
28 October 2021 | Previous accounting period shortened from 1 February 2021 to 31 January 2021 (1 page) |
24 October 2021 | Previous accounting period extended from 25 January 2021 to 1 February 2021 (1 page) |
12 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
27 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 January 2019 (3 pages) |
25 October 2019 | Previous accounting period shortened from 26 January 2019 to 25 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 January 2018 (3 pages) |
26 October 2018 | Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page) |
29 October 2012 | Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
28 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 09/01/08; full list of members (3 pages) |
6 February 2009 | Return made up to 09/01/08; full list of members (3 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 January 2007 | Incorporation (12 pages) |
9 January 2007 | Incorporation (12 pages) |