Company NameNorwood (Manchester) Llp
Company StatusDissolved
Company NumberOC335385
CategoryLimited Liability Partnership
Incorporation Date8 March 2008(16 years, 1 month ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)

Directors

LLP Designated Member NameDavid Bamberger
Date of BirthMarch 1953 (Born 71 years ago)
StatusClosed
Appointed18 March 2008(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 14 December 2022)
RoleCompany Director
Correspondence Address20 Waterpark Road
Salford
Lancashire
M7 4ET
LLP Designated Member NameMr Isaac Dov Bamberger
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 14 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broom Avenue
Salford
Lancashire
M7 4RU
LLP Designated Member NameMordechai Bamberger
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 14 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belmont Drive
Giffnock
Glasgow
G46 7NZ
Scotland
LLP Designated Member NameMoshe Arieh Bamberger
Date of BirthMarch 1949 (Born 75 years ago)
StatusClosed
Appointed18 March 2008(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 14 December 2022)
RoleCompany Director
Correspondence Address19 Marston Road
Salford
Lancashire
M7 4ER
LLP Designated Member NameMr Solomon Bamberger
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 New Hall Road
Salford
Lancashire
M7 4EL
LLP Designated Member NameRivkah Brunner
Date of BirthMay 1954 (Born 70 years ago)
StatusClosed
Appointed18 March 2008(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 14 December 2022)
RoleCompany Director
Correspondence Address6 Harav Mibrisk
Bet Shemesh
Israel
LLP Designated Member NameSarah Schlesinger
Date of BirthApril 1946 (Born 78 years ago)
StatusClosed
Appointed18 March 2008(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 14 December 2022)
RoleCompany Director
Correspondence Address82 Fairholt Road
London
N16 5HN
LLP Designated Member NameAvrohom Mordechai Bamberger
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2010(1 year, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 14 December 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address14 Even Haezel Street
Jerusalem
Israel
LLP Designated Member NameForm 10 Directors Fd Limited (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
LLP Designated Member NameForm 10 Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS

Location

Registered AddressThe Copper Room Deva Cty Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£6,515,315
Cash£488,608
Current Liabilities£6,907,934

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
16 May 2022Liquidators' statement of receipts and payments to 21 March 2022 (15 pages)
21 September 2021Registered 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 2021Liquidators' statement of receipts and payments to 21 March 2021 (15 pages)
16 April 2020Liquidators' statement of receipts and payments to 21 March 2020 (15 pages)
11 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (15 pages)
30 May 2019Registered 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 2018Liquidators' statement of receipts and payments to 21 March 2018 (15 pages)
3 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (9 pages)
3 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (9 pages)
8 June 2016Registered 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 2016Registered 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 2016Liquidators statement of receipts and payments to 21 March 2016 (9 pages)
17 May 2016Liquidators' statement of receipts and payments to 21 March 2016 (9 pages)
17 May 2016Liquidators' statement of receipts and payments to 21 March 2016 (9 pages)
4 June 2015Liquidators statement of receipts and payments to 21 March 2015 (8 pages)
4 June 2015Liquidators' statement of receipts and payments to 21 March 2015 (8 pages)
4 June 2015Liquidators' statement of receipts and payments to 21 March 2015 (8 pages)
6 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (7 pages)
6 May 2014Liquidators statement of receipts and payments to 21 March 2014 (7 pages)
6 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (7 pages)
29 April 2013Liquidators statement of receipts and payments to 21 March 2013 (7 pages)
29 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (7 pages)
29 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (7 pages)
24 May 2012Liquidators' statement of receipts and payments to 21 March 2012 (8 pages)
24 May 2012Liquidators statement of receipts and payments to 21 March 2012 (8 pages)
24 May 2012Liquidators' statement of receipts and payments to 21 March 2012 (8 pages)
11 April 2011Registered office address changed from C/O Deloitte Llp 2 Hardman Street Manchester Lancashire M3 3HF on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from C/O Deloitte Llp 2 Hardman Street Manchester Lancashire M3 3HF on 11 April 2011 (2 pages)
22 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
22 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Administrator's progress report to 21 September 2010 (21 pages)
22 October 2010Administrator's progress report to 21 September 2010 (21 pages)
5 August 2010Statement of affairs with form 2.14B (6 pages)
5 August 2010Statement of affairs with form 2.14B (6 pages)
22 July 2010Result of meeting of creditors (3 pages)
22 July 2010Result of meeting of creditors (3 pages)
29 June 2010Statement of affairs with form 2.14B (6 pages)
29 June 2010Statement of affairs with form 2.14B (6 pages)
7 May 2010Statement of administrator's proposal (30 pages)
7 May 2010Statement of administrator's proposal (30 pages)
25 March 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0HH on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0HH on 25 March 2010 (2 pages)
25 March 2010Appointment of an administrator (1 page)
25 March 2010Appointment of an administrator (1 page)
16 March 2010Annual return made up to 8 March 2010 (14 pages)
16 March 2010Annual return made up to 8 March 2010 (14 pages)
16 March 2010Annual return made up to 8 March 2010 (14 pages)
1 February 2010Appointment of Avrohom Mordechai Bamberger as a member (3 pages)
1 February 2010Change of status notice (2 pages)
1 February 2010Member's details changed for Rivhah Brunner on 17 January 2010 (3 pages)
1 February 2010Change of status notice (2 pages)
1 February 2010Appointment of Avrohom Mordechai Bamberger as a member (3 pages)
1 February 2010Amended accounts made up to 31 March 2009 (5 pages)
1 February 2010Amended accounts made up to 31 March 2009 (5 pages)
1 February 2010Member's details changed for Rivhah Brunner on 17 January 2010 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
19 October 2009Annual return made up to 31 March 2009 (8 pages)
19 October 2009Annual return made up to 31 March 2009 (8 pages)
16 October 2009Member's details changed for Rivhah Brunner on 1 January 2009 (1 page)
16 October 2009Member's details changed for Rivhah Brunner on 1 January 2009 (1 page)
16 October 2009Member's details changed for Rivhah Brunner on 1 January 2009 (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008LLP member appointed isaac dov bamberger (1 page)
27 May 2008LLP member appointed david bamberger (1 page)
27 May 2008LLP member appointed sarah schlesinger (1 page)
27 May 2008LLP member appointed rivhah brunner (1 page)
27 May 2008LLP member appointed mordechai bamberger (1 page)
27 May 2008LLP member appointed isaac dov bamberger (1 page)
27 May 2008LLP member appointed rivhah brunner (1 page)
27 May 2008LLP member appointed mordechai bamberger (1 page)
27 May 2008LLP member appointed david bamberger (1 page)
27 May 2008LLP member appointed sarah schlesinger (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 May 2008Particulars of a mortgage or charge/LLP398 / charge no: 6 (4 pages)
9 May 2008Particulars of a mortgage or charge/LLP398 / charge no: 6 (4 pages)
7 May 2008LLP member appointed solomon bamberger (1 page)
7 May 2008LLP member appointed solomon bamberger (1 page)
7 May 2008LLP member appointed moshe arieh bamberger (1 page)
7 May 2008LLP member appointed moshe arieh bamberger (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2008Member resigned form 10 secretaries LIMITED (1 page)
19 March 2008Member resigned form 10 directors fd LIMITED (1 page)
19 March 2008Member resigned form 10 secretaries LIMITED (1 page)
19 March 2008Member resigned form 10 directors fd LIMITED (1 page)
8 March 2008Incorporation document\certificate of incorporation (3 pages)
8 March 2008Incorporation document\certificate of incorporation (3 pages)