COBBLER HALL 2 LTD
LANCASHIRE

Hellopages » Greater Manchester » Salford » M7 4LS

Company number 05447651
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address 18 AINSDALE AVENUE, MANCHESTER, LANCASHIRE, M7 4LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 . The most likely internet sites of COBBLER HALL 2 LTD are www.cobblerhall2.co.uk, and www.cobbler-hall-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Belle Vue Rail Station is 5 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.9 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobbler Hall 2 Ltd is a Private Limited Company. The company registration number is 05447651. Cobbler Hall 2 Ltd has been working since 10 May 2005. The present status of the company is Active. The registered address of Cobbler Hall 2 Ltd is 18 Ainsdale Avenue Manchester Lancashire M7 4ls. . BIERENHAK, Avraham Yaacov is a Director of the company. Secretary BIERENHAK, Miriam has been resigned. Secretary DANSKY, John has been resigned. Secretary WELTSCHER, Goldie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SANDLER, Aron Tzvi has been resigned. Director WELTSCHER, Israel Meir has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BIERENHAK, Avraham Yaacov
Appointed Date: 24 May 2013
50 years old

Resigned Directors

Secretary
BIERENHAK, Miriam
Resigned: 01 January 2016
Appointed Date: 24 May 2013

Secretary
DANSKY, John
Resigned: 25 September 2006
Appointed Date: 05 May 2006

Secretary
WELTSCHER, Goldie
Resigned: 24 May 2013
Appointed Date: 25 September 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 May 2005
Appointed Date: 10 May 2005

Director
SANDLER, Aron Tzvi
Resigned: 25 September 2006
Appointed Date: 01 May 2006
55 years old

Director
WELTSCHER, Israel Meir
Resigned: 24 May 2013
Appointed Date: 25 September 2006
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 May 2005
Appointed Date: 10 May 2005

Persons With Significant Control

Mr Jacob Adler
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Pearl Adler
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

COBBLER HALL 2 LTD Events

10 May 2017
Confirmation statement made on 10 May 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 May 2016
20 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

20 May 2016
Termination of appointment of Miriam Bierenhak as a secretary on 1 January 2016
12 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 34 more events
15 May 2006
New director appointed
28 Mar 2006
First Gazette notice for compulsory strike-off
10 May 2005
Secretary resigned
10 May 2005
Director resigned
10 May 2005
Incorporation

COBBLER HALL 2 LTD Charges

29 September 2006
Mortgage debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H suite 306, wingrove house, ponteland road, newcastle…