Prestwich
Manchester
Lancashire
M25 0FY
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Avrohom Dov Leitner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Allandale Court Waterpark Road Salford M7 4JN |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Director Name | Mr Abraham Andrew Kupetz |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broom Lane Salford Lancashire M7 4FF |
Director Name | Mrs Chava Kupetz |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broom Lane Salford M7 4FF |
Secretary Name | Mr Avrohom Dov Leitner |
---|---|
Status | Resigned |
Appointed | 27 February 2014(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 78a Kings Road Prestwich Manchester Lancashire M25 0FY |
Director Name | Mr Avrohom Dov Leitner |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester Lancashire M25 0FY |
Secretary Name | Mr Samuel Leitner |
---|---|
Status | Resigned |
Appointed | 28 February 2014(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 78a Kings Road Prestwich Manchester Lancashire M25 0FY |
Website | www.theaustingroupuk.co.uk |
---|
Registered Address | 78a Kings Road Prestwich Manchester Lancashire M25 0FY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
50 at £1 | Chava Kupetz 50.51% Ordinary |
---|---|
49 at £1 | Abraham Kupetz 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£248,813 |
Cash | £805 |
Current Liabilities | £31,266 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 2 February 2015 (2 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 8 August 2014 (2 pages) |
1 July 2014 | Termination of appointment of Avrohom Leitner as a secretary (1 page) |
1 July 2014 | Termination of appointment of Avrohom Leitner as a secretary (1 page) |
7 April 2014 | Termination of appointment of Avrohom Leitner as a secretary (1 page) |
7 April 2014 | Termination of appointment of Avrohom Leitner as a secretary (1 page) |
7 April 2014 | Termination of appointment of Avrohom Leitner as a director (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Termination of appointment of Samuel Leitner as a secretary (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Termination of appointment of Avrohom Leitner as a director (1 page) |
7 April 2014 | Termination of appointment of Abraham Kupetz as a director (1 page) |
7 April 2014 | Appointment of Mr Avrohom Dov Leitner as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Samuel Leitner as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Samuel Leitner as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Avrohom Leitner as a director (2 pages) |
7 April 2014 | Appointment of Mr Abraham Andrew Kupetz as a director (2 pages) |
7 April 2014 | Appointment of Mr Avrohom Dov Leitner as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Samuel Leitner as a secretary (1 page) |
7 April 2014 | Appointment of Mr Avrohom Leitner as a director (2 pages) |
7 April 2014 | Appointment of Mr Abraham Andrew Kupetz as a director (2 pages) |
7 April 2014 | Termination of appointment of Abraham Kupetz as a director (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
20 March 2014 | Previous accounting period extended from 27 June 2013 to 30 June 2013 (1 page) |
20 March 2014 | Previous accounting period extended from 27 June 2013 to 30 June 2013 (1 page) |
22 August 2013 | Termination of appointment of Chava Kupetz as a director (1 page) |
22 August 2013 | Termination of appointment of Chava Kupetz as a director (1 page) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
14 August 2013 | Appointment of receiver or manager (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Secretary's details changed for Avrohom Dov Leitner on 22 February 2010 (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Secretary's details changed for Avrohom Dov Leitner on 22 February 2010 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
18 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
14 June 2012 | Appointment of Chava Kupetz as a director (2 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Appointment of Chava Kupetz as a director (2 pages) |
29 March 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 28 June 2011 (4 pages) |
29 March 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 28 June 2011 (4 pages) |
6 December 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
29 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
26 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Abraham Kupetz on 12 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Abraham Kupetz on 12 June 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 57 broom lane salford M7 4FF (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 57 broom lane salford M7 4FF (1 page) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Incorporation (14 pages) |
12 June 2007 | Incorporation (14 pages) |