Manchester
M3 5FS
Director Name | Mr Joseph Samuel Abudarham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2016(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Chris White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Lydiate Properties 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 March 2018 | Delivered on: 3 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 2013 | Delivered on: 10 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: St mark's hall of residence, st mark street, lincoln, lincolnshire t/no:LL344788. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
5 July 2016 | Appointment of Mr Joseph Abudarham as a director on 5 July 2016 (2 pages) |
3 May 2016 | Termination of appointment of Chris White as a director on 11 April 2016 (2 pages) |
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 January 2014 | Registration of charge 087546910002 (33 pages) |
10 December 2013 | Registration of charge 087546910001 (36 pages) |
14 November 2013 | Appointment of Mr Daniel Theodore Klein as a director (2 pages) |
14 November 2013 | Appointment of Mr Chris White as a director (2 pages) |
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 October 2013 | Incorporation (36 pages) |