Salford
Lancashire
M7 4ET
LLP Designated Member Name | Mr Isaac Dov Bamberger |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broom Avenue Salford Lancashire M7 4RU |
LLP Designated Member Name | Mordechai Bamberger |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belmont Drive Giffnock Glasgow G46 7NZ Scotland |
LLP Designated Member Name | Moshe Arieh Bamberger |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Status | Closed |
Appointed | 18 March 2008(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 December 2022) |
Role | Company Director |
Correspondence Address | 19 Marston Road Salford Lancashire M7 4ER |
LLP Designated Member Name | Mr Solomon Bamberger |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 New Hall Road Salford Lancashire M7 4EL |
LLP Designated Member Name | Rivkah Brunner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Status | Closed |
Appointed | 18 March 2008(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 December 2022) |
Role | Company Director |
Correspondence Address | 6 Harav Mibrisk Bet Shemesh Israel |
LLP Designated Member Name | Sarah Schlesinger |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Status | Closed |
Appointed | 18 March 2008(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 December 2022) |
Role | Company Director |
Correspondence Address | 82 Fairholt Road London N16 5HN |
LLP Designated Member Name | Avrohom Mordechai Bamberger |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 14 December 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 14 Even Haezel Street Jerusalem Israel |
LLP Designated Member Name | Form 10 Directors Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
LLP Designated Member Name | Form 10 Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Registered Address | The Copper Room Deva Cty Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£6,515,315 |
Cash | £488,608 |
Current Liabilities | £6,907,934 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 May 2022 | Liquidators' statement of receipts and payments to 21 March 2022 (15 pages) |
21 September 2021 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva Cty Office Park Trinity Way Manchester M3 7BG on 21 September 2021 (2 pages) |
19 May 2021 | Liquidators' statement of receipts and payments to 21 March 2021 (15 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 21 March 2020 (15 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (15 pages) |
30 May 2019 | Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (15 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (9 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (9 pages) |
8 June 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 8 June 2016 (2 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 21 March 2016 (9 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (9 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (9 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 21 March 2015 (8 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (8 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (8 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (7 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 21 March 2014 (7 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (7 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 21 March 2013 (7 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (7 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (7 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (8 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 21 March 2012 (8 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (8 pages) |
11 April 2011 | Registered office address changed from C/O Deloitte Llp 2 Hardman Street Manchester Lancashire M3 3HF on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from C/O Deloitte Llp 2 Hardman Street Manchester Lancashire M3 3HF on 11 April 2011 (2 pages) |
22 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
22 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Administrator's progress report to 21 September 2010 (21 pages) |
22 October 2010 | Administrator's progress report to 21 September 2010 (21 pages) |
5 August 2010 | Statement of affairs with form 2.14B (6 pages) |
5 August 2010 | Statement of affairs with form 2.14B (6 pages) |
22 July 2010 | Result of meeting of creditors (3 pages) |
22 July 2010 | Result of meeting of creditors (3 pages) |
29 June 2010 | Statement of affairs with form 2.14B (6 pages) |
29 June 2010 | Statement of affairs with form 2.14B (6 pages) |
7 May 2010 | Statement of administrator's proposal (30 pages) |
7 May 2010 | Statement of administrator's proposal (30 pages) |
25 March 2010 | Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0HH on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0HH on 25 March 2010 (2 pages) |
25 March 2010 | Appointment of an administrator (1 page) |
25 March 2010 | Appointment of an administrator (1 page) |
16 March 2010 | Annual return made up to 8 March 2010 (14 pages) |
16 March 2010 | Annual return made up to 8 March 2010 (14 pages) |
16 March 2010 | Annual return made up to 8 March 2010 (14 pages) |
1 February 2010 | Appointment of Avrohom Mordechai Bamberger as a member (3 pages) |
1 February 2010 | Change of status notice (2 pages) |
1 February 2010 | Member's details changed for Rivhah Brunner on 17 January 2010 (3 pages) |
1 February 2010 | Change of status notice (2 pages) |
1 February 2010 | Appointment of Avrohom Mordechai Bamberger as a member (3 pages) |
1 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Member's details changed for Rivhah Brunner on 17 January 2010 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2009 | Annual return made up to 31 March 2009 (8 pages) |
19 October 2009 | Annual return made up to 31 March 2009 (8 pages) |
16 October 2009 | Member's details changed for Rivhah Brunner on 1 January 2009 (1 page) |
16 October 2009 | Member's details changed for Rivhah Brunner on 1 January 2009 (1 page) |
16 October 2009 | Member's details changed for Rivhah Brunner on 1 January 2009 (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2008 | LLP member appointed isaac dov bamberger (1 page) |
27 May 2008 | LLP member appointed david bamberger (1 page) |
27 May 2008 | LLP member appointed sarah schlesinger (1 page) |
27 May 2008 | LLP member appointed rivhah brunner (1 page) |
27 May 2008 | LLP member appointed mordechai bamberger (1 page) |
27 May 2008 | LLP member appointed isaac dov bamberger (1 page) |
27 May 2008 | LLP member appointed rivhah brunner (1 page) |
27 May 2008 | LLP member appointed mordechai bamberger (1 page) |
27 May 2008 | LLP member appointed david bamberger (1 page) |
27 May 2008 | LLP member appointed sarah schlesinger (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 May 2008 | Particulars of a mortgage or charge/LLP398 / charge no: 6 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge/LLP398 / charge no: 6 (4 pages) |
7 May 2008 | LLP member appointed solomon bamberger (1 page) |
7 May 2008 | LLP member appointed solomon bamberger (1 page) |
7 May 2008 | LLP member appointed moshe arieh bamberger (1 page) |
7 May 2008 | LLP member appointed moshe arieh bamberger (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2008 | Member resigned form 10 secretaries LIMITED (1 page) |
19 March 2008 | Member resigned form 10 directors fd LIMITED (1 page) |
19 March 2008 | Member resigned form 10 secretaries LIMITED (1 page) |
19 March 2008 | Member resigned form 10 directors fd LIMITED (1 page) |
8 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
8 March 2008 | Incorporation document\certificate of incorporation (3 pages) |