Salford
Lancashire
M3 7DB
Secretary Name | Sherree Feingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Catsey Woods Bushey Watford Hertfordshire WD23 4HS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
75 at £1 | Mr Gary Andrew Feingold 75.00% Ordinary |
---|---|
25 at £1 | Sheree Feingold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,637 |
Cash | £76 |
Current Liabilities | £45,887 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (8 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (8 pages) |
15 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (8 pages) |
15 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (8 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 5 June 2012 (7 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 5 June 2012 (7 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 5 June 2012 (7 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 5 June 2012 (7 pages) |
21 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 June 2011 | Statement of affairs with form 4.19 (7 pages) |
15 June 2011 | Registered office address changed from 20 Catsey Woods Bushey WD23 4HS on 15 June 2011 (2 pages) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Registered office address changed from 20 Catsey Woods Bushey WD23 4HS on 15 June 2011 (2 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Statement of affairs with form 4.19 (7 pages) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr Gary Andrew Feingold on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Gary Andrew Feingold on 16 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
30 September 2008 | Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 September 2008 | Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Appointment terminated secretary sherree feingold (1 page) |
8 May 2008 | Appointment terminated secretary sherree feingold (1 page) |
17 December 2007 | Incorporation (8 pages) |
17 December 2007 | Incorporation (8 pages) |