NORTHWICH PROPERTIES LIMITED
SALFORD REALIMPOSE LIMITED

Hellopages » Greater Manchester » Salford » M7 4JJ

Company number 04129526
Status Active - Proposal to Strike off
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address 35 OLD HALL ROAD, SALFORD, MANCHESTER, M7 4JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of NORTHWICH PROPERTIES LIMITED are www.northwichproperties.co.uk, and www.northwich-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Belle Vue Rail Station is 4.8 miles; to Chassen Road Rail Station is 6.6 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northwich Properties Limited is a Private Limited Company. The company registration number is 04129526. Northwich Properties Limited has been working since 21 December 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Northwich Properties Limited is 35 Old Hall Road Salford Manchester M7 4jj. . SILVER, Deborah is a Secretary of the company. RECHNITZER, Gabriel is a Director of the company. RECHNITZER, Isaac is a Director of the company. SILVER, Mordechai is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


northwich properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SILVER, Deborah
Appointed Date: 02 February 2001

Director
RECHNITZER, Gabriel
Appointed Date: 02 February 2001
76 years old

Director
RECHNITZER, Isaac
Appointed Date: 02 February 2001
68 years old

Director
SILVER, Mordechai
Appointed Date: 02 February 2001
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 February 2001
Appointed Date: 21 December 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 February 2001
Appointed Date: 21 December 2000

Persons With Significant Control

Mr Isaac Rechnitzer
Notified on: 21 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHWICH PROPERTIES LIMITED Events

07 Mar 2017
First Gazette notice for voluntary strike-off
27 Feb 2017
Application to strike the company off the register
08 Feb 2017
Confirmation statement made on 21 December 2016 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3

...
... and 42 more events
20 Feb 2001
New director appointed
20 Feb 2001
New director appointed
20 Feb 2001
New director appointed
02 Feb 2001
Company name changed realimpose LIMITED\certificate issued on 02/02/01
21 Dec 2000
Incorporation

NORTHWICH PROPERTIES LIMITED Charges

24 November 2005
Mortgage
Delivered: 29 November 2005
Status: Satisfied on 12 September 2015
Persons entitled: Northern Rock PLC
Description: F/H property k/a kingsmead square kingsmead northwich…
6 April 2001
Commercial mortgage
Delivered: 18 April 2001
Status: Satisfied on 14 December 2007
Persons entitled: Bristol & West PLC
Description: The property known as shopping centre kingsmead square…
6 April 2001
Deed of rental assignment
Delivered: 18 April 2001
Status: Satisfied on 14 December 2007
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…