Manchester
Lancashire
M25 0FQ
Director Name | Mr Israel Meir Weltscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2017) |
Role | Management |
Country of Residence | England |
Correspondence Address | 95 Bury Old Road Prestwich Manchester M25 0FQ |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 25 June 2017 (overdue) |
---|
12 May 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 May 2017 (1 page) |
---|---|
12 May 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 May 2017 (1 page) |
4 August 2016 | Receiver's abstract of receipts and payments to 27 January 2016 (3 pages) |
4 August 2016 | Receiver's abstract of receipts and payments to 27 January 2016 (3 pages) |
4 August 2016 | Receiver's abstract of receipts and payments to 17 May 2016 (3 pages) |
4 August 2016 | Receiver's abstract of receipts and payments to 17 May 2016 (3 pages) |
4 August 2016 | Receiver's abstract of receipts and payments to 27 July 2015 (3 pages) |
4 August 2016 | Receiver's abstract of receipts and payments to 27 July 2015 (3 pages) |
15 January 2016 | Notice of ceasing to act as receiver or manager (6 pages) |
15 January 2016 | Notice of ceasing to act as receiver or manager (6 pages) |
29 May 2015 | Receiver's abstract of receipts and payments to 27 January 2015 (3 pages) |
29 May 2015 | Receiver's abstract of receipts and payments to 27 July 2014 (3 pages) |
29 May 2015 | Receiver's abstract of receipts and payments to 27 July 2014 (3 pages) |
29 May 2015 | Receiver's abstract of receipts and payments to 27 January 2015 (3 pages) |
6 August 2014 | Receiver's abstract of receipts and payments to 27 July 2013 (3 pages) |
6 August 2014 | Receiver's abstract of receipts and payments to 27 January 2013 (3 pages) |
6 August 2014 | Receiver's abstract of receipts and payments to 27 January 2014 (3 pages) |
6 August 2014 | Receiver's abstract of receipts and payments to 27 January 2014 (3 pages) |
6 August 2014 | Receiver's abstract of receipts and payments to 27 July 2013 (3 pages) |
6 August 2014 | Receiver's abstract of receipts and payments to 27 January 2013 (3 pages) |
21 August 2012 | Receiver's abstract of receipts and payments to 27 July 2012 (2 pages) |
21 August 2012 | Receiver's abstract of receipts and payments to 27 July 2012 (2 pages) |
7 February 2012 | Receiver's abstract of receipts and payments to 27 January 2012 (2 pages) |
7 February 2012 | Receiver's abstract of receipts and payments to 27 January 2012 (2 pages) |
30 August 2011 | Receiver's abstract of receipts and payments to 27 July 2011 (2 pages) |
30 August 2011 | Receiver's abstract of receipts and payments to 27 July 2011 (2 pages) |
26 October 2010 | Notice of appointment of receiver or manager (3 pages) |
26 October 2010 | Notice of appointment of receiver or manager (3 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 June 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
12 June 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (5 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (5 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
11 June 2007 | Incorporation (11 pages) |
11 June 2007 | Incorporation (11 pages) |