38885
Isreal
Director Name | Mr Alan Glasson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Grange Trimdon Grange Co Durham TS29 6NP |
Secretary Name | Anthony Rampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Red House Park Lane Salisbury Wiltshire SP1 3NP |
Secretary Name | Ian Eric Debenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(11 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2008) |
Role | Sales Director |
Correspondence Address | 4 Cedar Drive Ravenfield Rotherham South Yorkshire S65 4LR |
Secretary Name | Mr Alan Glasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 3 Eastwell Close Sedgefield Stockton-On-Tees Cleveland TS21 3BL |
Registered Address | Franklin House Stockton Road Sedgefield Stockton-On-Tees Cleveland TS21 2AG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
1000 at £1 | Aizinberg Melech & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,487 |
Cash | £67,345 |
Current Liabilities | £68,959 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 December 2010 | Director's details changed for Eitan Aizinberg on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Eitan Aizinberg on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Eitan Aizinberg on 6 December 2010 (2 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Termination of appointment of Alan Glasson as a secretary (1 page) |
20 August 2010 | Director's details changed for Eitan Aizinberg on 16 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Alan Glasson as a secretary (1 page) |
20 August 2010 | Director's details changed for Eitan Aizinberg on 16 August 2010 (2 pages) |
28 May 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
28 May 2010 | Amended total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2010 | Registered office address changed from Unit 12 Avenue 3 Chilton Industrial Estate Chilton Co Durham DL7 0PB on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Unit 12 Avenue 3 Chilton Industrial Estate Chilton Co Durham DL7 0PB on 31 March 2010 (1 page) |
27 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Appointment Terminated Director alan glasson (1 page) |
2 July 2009 | Appointment terminated director alan glasson (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Secretary appointed mr alan glasson (1 page) |
1 October 2008 | Secretary appointed mr alan glasson (1 page) |
22 September 2008 | Appointment terminated secretary ian debenham (1 page) |
22 September 2008 | Appointment Terminated Secretary ian debenham (1 page) |
19 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: east grange trimdon grange county durham TS29 6NP (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: east grange trimdon grange county durham TS29 6NP (1 page) |
28 September 2006 | Location of register of members (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
28 September 2005 | Ad 16/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Ad 16/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 September 2005 | Resolutions
|
16 August 2005 | Incorporation (10 pages) |
16 August 2005 | Incorporation (10 pages) |