Salford
Lancashire
M7 4DN
Secretary Name | Mordechai Zvi Kaufman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(2 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 June 2017) |
Role | Accounts Manager |
Correspondence Address | 2 South Meade Prestwich M25 0JL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£7,212 |
Cash | £14,563 |
Current Liabilities | £14,853 |
Latest Accounts | 30 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 August |
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
14 March 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 March 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (9 pages) |
10 March 2016 | Liquidators statement of receipts and payments to 8 January 2016 (9 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (9 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 8 January 2016 (9 pages) |
21 January 2015 | Registered office address changed from 69 Wellington Street East Salford M7 4DN to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 21 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from 69 Wellington Street East Salford M7 4DN to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 21 January 2015 (2 pages) |
20 January 2015 | Statement of affairs with form 4.19 (9 pages) |
20 January 2015 | Appointment of a voluntary liquidator (1 page) |
20 January 2015 | Appointment of a voluntary liquidator (1 page) |
20 January 2015 | Statement of affairs with form 4.19 (9 pages) |
20 January 2015 | Resolutions
|
28 November 2014 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
29 August 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
29 August 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
27 August 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2013 | Previous accounting period shortened from 28 August 2012 to 27 August 2012 (1 page) |
26 May 2013 | Previous accounting period shortened from 28 August 2012 to 27 August 2012 (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Annual return made up to 30 July 2012 no member list (3 pages) |
14 September 2012 | Annual return made up to 30 July 2012 no member list (3 pages) |
28 May 2012 | Previous accounting period shortened from 29 August 2011 to 28 August 2011 (1 page) |
28 May 2012 | Previous accounting period shortened from 29 August 2011 to 28 August 2011 (1 page) |
29 August 2011 | Total exemption small company accounts made up to 29 August 2010 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 29 August 2010 (4 pages) |
26 August 2011 | Annual return made up to 30 July 2011 no member list (3 pages) |
26 August 2011 | Annual return made up to 30 July 2011 no member list (3 pages) |
29 May 2011 | Previous accounting period shortened from 30 August 2010 to 29 August 2010 (1 page) |
29 May 2011 | Previous accounting period shortened from 30 August 2010 to 29 August 2010 (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Amended accounts made up to 30 August 2009 (4 pages) |
22 October 2010 | Amended accounts made up to 30 August 2009 (4 pages) |
21 October 2010 | Director's details changed for Jacob Halpern on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 30 July 2010 no member list (3 pages) |
21 October 2010 | Annual return made up to 30 July 2010 no member list (3 pages) |
21 October 2010 | Director's details changed for Jacob Halpern on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Jacob Halpern on 1 October 2009 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 August 2009 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 August 2009 (4 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
23 April 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
21 September 2009 | Annual return made up to 30/07/09 (2 pages) |
21 September 2009 | Annual return made up to 30/07/09 (2 pages) |
29 July 2009 | Memorandum and Articles of Association (4 pages) |
29 July 2009 | Memorandum and Articles of Association (4 pages) |
23 July 2009 | Company name changed eitz chaim school\certificate issued on 25/07/09 (2 pages) |
23 July 2009 | Company name changed eitz chaim school\certificate issued on 25/07/09 (2 pages) |
8 September 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
8 September 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
5 September 2008 | Secretary's change of particulars / murdechai kaufman / 01/08/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / murdechai kaufman / 01/08/2008 (1 page) |
2 September 2008 | Secretary appointed murdechai kaufman (2 pages) |
2 September 2008 | Secretary appointed murdechai kaufman (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from, brooks & co 25 chapel brow, leyland, lancashire, PR25 3NH (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, brooks & co 25 chapel brow, leyland, lancashire, PR25 3NH (1 page) |
11 August 2008 | Director appointed jacob halpern (2 pages) |
11 August 2008 | Director appointed jacob halpern (2 pages) |
30 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
30 July 2008 | Incorporation (9 pages) |
30 July 2008 | Incorporation (9 pages) |
30 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |