Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 January 2019) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 January 2019) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Hyman Weiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 July 2010 | Delivered on: 3 August 2010 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 June 2010 | Delivered on: 16 July 2010 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 3, greenmeadow springs business park, cardiff t/no CYM191259 and shall include all buildings, fixtures, see image for full details. Outstanding |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
15 March 2018 | Satisfaction of charge 1 in full (1 page) |
15 March 2018 | Satisfaction of charge 2 in full (1 page) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed rightbank properties LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed rightbank properties LIMITED\certificate issued on 03/02/10
|
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 December 2008 | Director and secretary appointed yocheved weiss (2 pages) |
15 December 2008 | Director and secretary appointed yocheved weiss (2 pages) |
15 December 2008 | Director appointed hyman weiss (2 pages) |
15 December 2008 | Director appointed hyman weiss (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
1 April 2008 | Incorporation (14 pages) |
1 April 2008 | Incorporation (14 pages) |