Salford
M7 4HR
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 June 2000) |
Role | Co |
Country of Residence | England |
Correspondence Address | 66 Waterpark Road Salford Manchester M7 4JL |
Secretary Name | Neil Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Allanadale Court Waterpark Road Salford M7 4JN |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2000(3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 July 2000) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Aubrey Weis 100.00% Ordinary |
---|
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 December 2000 | Delivered on: 12 January 2001 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee as secured by this deed. Particulars: F/Hold land/blds on south side of scundamore rd,braunstone frith,leicester; t/no LT301296; fixed charge over all goodwill of the business; the full benefit of all licences,consents and agreements thereon and all uncalled capital; fixed equitable charge over all estates or interests in any land. See the mortgage charge document for full details. Outstanding |
---|---|
22 December 2000 | Delivered on: 12 January 2001 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee as secured by this charge. Particulars: By way of floating charge all undertaking,property and assets of the company present and future. Outstanding |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Termination of appointment of Pearl Adler as a director on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Aubrey Weis as a director on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Pearl Adler as a director on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Aubrey Weis as a director on 29 December 2015 (1 page) |
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from C/O C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 December 2011 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 12 December 2011 (1 page) |
13 April 2011 | Termination of appointment of Neil Dee as a secretary (1 page) |
13 April 2011 | Termination of appointment of Neil Dee as a secretary (1 page) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Mr Aubrey Weis on 14 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Neil Dee on 14 March 2010 (1 page) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Neil Dee on 14 March 2010 (1 page) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Aubrey Weis on 14 March 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
12 October 2005 | Return made up to 14/03/05; full list of members (2 pages) |
12 October 2005 | Return made up to 14/03/05; full list of members (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 May 2004 | Return made up to 14/03/04; full list of members
|
8 May 2004 | Return made up to 14/03/04; full list of members
|
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
27 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 August 2002 | Return made up to 14/03/02; full list of members
|
30 August 2002 | Return made up to 14/03/02; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 1 waterpark road salford lancashire M7 4JL (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 1 waterpark road salford lancashire M7 4JL (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 June 2001 | Return made up to 14/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 14/03/01; full list of members (6 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (2 pages) |
22 June 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: c/o B. olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: c/o B. olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page) |
14 March 2000 | Incorporation (13 pages) |
14 March 2000 | Incorporation (13 pages) |