Edinburgh
EH2 1JX
Scotland
Secretary Name | Andrew Liggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2001) |
Role | Finance Director |
Correspondence Address | Clieves Hills House Booths Lane, Aughton Ormskirk Lancashire L39 7HF |
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Topalpha Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 04 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2001) |
Correspondence Address | Rushworth House Wilmslow Road, Handforth Wilmslow Cheshire SK9 3HJ |
Registered Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bidewell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Termination of appointment of Mordecai Halpern as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Jacob Akiva Halpern as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Mordecai Halpern as a secretary on 18 December 2014 (1 page) |
27 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 December 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
11 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 11 April 2013 (1 page) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
17 April 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / jacob halpern / 02/07/2008 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 saint vincent street glasgow G2 5HF (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
20 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
28 October 2003 | Return made up to 12/01/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2002 | Return made up to 12/01/02; full list of members (5 pages) |
3 January 2002 | Full accounts made up to 2 June 2001 (10 pages) |
3 January 2002 | Full accounts made up to 2 June 2001 (10 pages) |
16 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
26 September 2001 | Partic of mort/charge * (5 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 37 queen street edinburgh EH2 1JX (1 page) |
24 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Company name changed topalpha (greenock) LIMITED\certificate issued on 21/09/01 (2 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members
|
15 November 2000 | Full accounts made up to 3 June 2000 (10 pages) |
15 November 2000 | Full accounts made up to 3 June 2000 (10 pages) |
30 August 2000 | Partic of mort/charge * (6 pages) |
4 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
22 November 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
5 March 1999 | Company name changed ac&h 38 LIMITED\certificate issued on 05/03/99 (2 pages) |
12 January 1999 | Incorporation (14 pages) |