Prestwich
Manchester
M25 9JY
Director Name | Mr Mordechai Gershon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49-53 Bury New Road Prestwich Manchester M25 9JY |
Website | shefamehadrin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7736900 |
Telephone region | Manchester |
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 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
17 November 2016 | Administrator's progress report to 9 November 2016 (18 pages) |
17 November 2016 | Notice of move from Administration to Dissolution on 9 November 2016 (18 pages) |
17 November 2016 | Notice of move from Administration to Dissolution on 9 November 2016 (18 pages) |
17 November 2016 | Administrator's progress report to 9 November 2016 (18 pages) |
28 July 2016 | Administrator's progress report to 22 June 2016 (14 pages) |
28 July 2016 | Administrator's progress report to 22 June 2016 (14 pages) |
4 March 2016 | Result of meeting of creditors (2 pages) |
4 March 2016 | Result of meeting of creditors (2 pages) |
17 February 2016 | Statement of administrator's proposal (34 pages) |
17 February 2016 | Statement of administrator's proposal (34 pages) |
11 February 2016 | Statement of affairs with form 2.14B (7 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) |
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) |
7 January 2016 | Appointment of an administrator (1 page) |
15 December 2015 | Registration of charge 082695280001, created on 15 December 2015 (24 pages) |
15 December 2015 | Registration of charge 082695280001, created on 15 December 2015 (24 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 October 2012 | Incorporation (49 pages) |
26 October 2012 | Incorporation (49 pages) |