Salford
Lancashire
M7 4RT
Director Name | Mr Aharon Tzvi Sandler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Whitehall Road Gateshead Tyneside NE8 4ET |
Secretary Name | Mr Aharon Tzvi Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 day after company formation) |
Appointment Duration | 10 years (resigned 04 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Whitehall Road Gateshead Tyneside NE8 4ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 89 Whitehall Road Gateshead Tyne And Wear NE8 4ER |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Termination of appointment of Aharon Sandler as a director (1 page) |
8 November 2010 | Termination of appointment of Aharon Sandler as a director (1 page) |
22 September 2010 | Termination of appointment of Aharon Sandler as a secretary (1 page) |
22 September 2010 | Termination of appointment of Aharon Sandler as a secretary (1 page) |
22 September 2010 | Termination of appointment of Aharon Sandler as a secretary (1 page) |
22 September 2010 | Termination of appointment of Aharon Sandler as a secretary (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Registered office address changed from Unit J32 the Avenues 11Th Avenue North T V Te Gateshead Tyne and Wear NE11 0NJ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Unit J32 the Avenues 11th Avenue North T V Te Gateshead Tyne and Wear NE11 0NJ on 30 July 2010 (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
27 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
19 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
29 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
11 September 2006 | Return made up to 03/07/06; full list of members
|
11 September 2006 | Return made up to 03/07/06; full list of members (7 pages) |
22 June 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 June 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 03/07/05; full list of members (7 pages) |
6 October 2005 | Return made up to 03/07/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW (1 page) |
10 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 August 2002 | Return made up to 03/07/02; no change of members (7 pages) |
22 August 2002 | Return made up to 03/07/02; no change of members (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 March 2002 | Accounts made up to 31 March 2001 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
7 March 2002 | Particulars of mortgage/charge (5 pages) |
7 March 2002 | Particulars of mortgage/charge (5 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY (1 page) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
20 October 2001 | Particulars of mortgage/charge (5 pages) |
20 October 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
20 September 2001 | Return made up to 03/07/01; full list of members
|
31 August 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 July 2000 | Incorporation (12 pages) |