Manchester
M2 7PW
Director Name | Mr Mordechai Gershon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Anns Square Manchester M2 7PW |
Director Name | Mr Mordechai Gershon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kurpas House, Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Martin Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(1 month after company formation) |
Appointment Duration | 5 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 1 Holmfield Road Fulwood Preston PR2 8EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£419,821 |
Cash | £43 |
Current Liabilities | £648,343 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Notice of move from Administration to Dissolution on 9 November 2016 (36 pages) |
28 July 2016 | Administrator's progress report to 22 June 2016 (14 pages) |
3 March 2016 | Result of meeting of creditors (2 pages) |
17 February 2016 | Statement of administrator's proposal (34 pages) |
11 February 2016 | Statement of affairs with form 2.14B (7 pages) |
12 January 2016 | Registered office address changed from 49-53 Bury New Road Prestwich Manchester M25 9JY to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 12 January 2016 (2 pages) |
7 January 2016 | Appointment of an administrator (1 page) |
15 December 2015 | Registration of charge 063783140001, created on 15 December 2015 (24 pages) |
4 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Mr Mordechai Gershon on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from Kurpas House, Greenside Way Middleton Manchester M24 1SW on 26 September 2011 (1 page) |
8 February 2011 | Appointment of Mr Mordechai Gershon as a director (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Mordechai Gershon as a director (1 page) |
13 October 2010 | Director's details changed for Mr Mordechai Gershon on 20 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Benjamin Philip Ellis on 10 December 2009 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated secretary martin shanks (1 page) |
12 November 2007 | Accounting reference date extended from 31/12/07 to 31/12/08 (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
31 October 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Incorporation (9 pages) |