ORTHODOX COUNCIL OF JERUSALEM LIMITED

Register to unlock more data on OkredoRegister

ORTHODOX COUNCIL OF JERUSALEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00956850

Incorporation date

24/06/1969

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rico House George Street, Prestwich, Manchester M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon30/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2016
Voluntary strike-off action has been suspended
dot icon22/12/2015
First Gazette notice for voluntary strike-off
dot icon09/12/2015
Application to strike the company off the register
dot icon10/09/2015
Termination of appointment of Simon Worch as a secretary on 2015-09-01
dot icon10/09/2015
Termination of appointment of Avrohom Mordechai Royde as a director on 2015-09-01
dot icon10/09/2015
Termination of appointment of Gabriel Abner Royde as a director on 2015-09-01
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2015
Compulsory strike-off action has been discontinued
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon06/06/2014
Annual return made up to 2014-03-01 no member list
dot icon25/03/2014
Termination of appointment of Norbert Aronson as a director
dot icon14/03/2014
Appointment of Mr Avrohom Mordechai Royde as a director
dot icon13/03/2014
Appointment of Mr Yonthan Kahn as a director
dot icon28/03/2013
Annual return made up to 2013-03-01 no member list
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2012
Termination of appointment of Simon Worch as a director
dot icon10/12/2012
Appointment of Gabriel Abner Royde as a director
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2012
Registered office address changed from Indepence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 2012-08-15
dot icon02/05/2012
Annual return made up to 2012-03-01 no member list
dot icon02/05/2012
Secretary's details changed for Mr Simon Worch on 2012-05-02
dot icon19/07/2011
Annual return made up to 2011-03-01 no member list
dot icon19/07/2011
Secretary's details changed for Mr Simon Worch on 2011-07-19
dot icon19/07/2011
Director's details changed for Norbert Aronson on 2011-07-19
dot icon19/07/2011
Director's details changed for Jacob Moskovitz on 2011-07-19
dot icon01/04/2011
Appointment of Jacob Moskovitz as a director
dot icon28/04/2010
Secretary's details changed for Mr Simon Worch on 2010-01-01
dot icon28/04/2010
Director's details changed for Mr Simon Worch on 2010-01-01
dot icon22/04/2010
Annual return made up to 2010-03-01
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon23/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/03/2009
Annual return made up to 01/03/09
dot icon23/03/2009
Annual return made up to 01/03/08
dot icon23/03/2009
Registered office changed on 23/03/2009 from 49 /51 church street littleborough lancashire OL15 8AB
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon06/08/2007
Annual return made up to 01/03/07
dot icon13/03/2007
Annual return made up to 01/03/06
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/10/2005
Annual return made up to 01/03/05
dot icon14/06/2005
First Gazette notice for compulsory strike-off
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/08/2003
Registered office changed on 21/08/03 from: 105 featherstall road littleborough lancashire OL15 8JZ
dot icon03/04/2003
Annual return made up to 01/03/03
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/07/2001
Annual return made up to 01/03/01
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/03/2000
Annual return made up to 01/03/00
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon02/04/1999
Annual return made up to 01/03/99
dot icon02/04/1999
Registered office changed on 02/04/99 from: 52 bury new road sedgley park prestwich manchester M25 0JU
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Annual return made up to 01/03/97
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Annual return made up to 01/03/96
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
Particulars of mortgage/charge
dot icon07/03/1995
Annual return made up to 01/03/95
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-03-31
dot icon24/03/1994
Annual return made up to 01/03/94
dot icon25/03/1993
Annual return made up to 01/03/93
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon19/10/1992
Annual return made up to 01/03/92
dot icon07/07/1992
Accounts for a small company made up to 1991-03-31
dot icon03/12/1991
Accounts for a small company made up to 1990-03-31
dot icon21/11/1991
Annual return made up to 31/03/91
dot icon28/09/1990
Particulars of mortgage/charge
dot icon13/09/1990
Registered office changed on 13/09/90 from: 13/17 new burlington place regent street london W1X 2JP
dot icon13/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1990
Director resigned;new director appointed
dot icon22/08/1990
Compulsory strike-off action has been discontinued
dot icon12/06/1990
First Gazette notice for compulsory strike-off
dot icon02/04/1990
Full accounts made up to 1989-03-31
dot icon02/04/1990
Annual return made up to 01/03/90
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon13/10/1988
Annual return made up to 20/07/88
dot icon19/11/1987
Full accounts made up to 1987-03-31
dot icon14/09/1987
01/01/00 amend
dot icon14/09/1987
Annual return made up to 27/05/87
dot icon14/09/1987
Annual return made up to 14/05/86
dot icon27/08/1987
Accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahn, Yonathan
Director
12/03/2014 - Present
56
Moskovitz, Jacob
Director
01/02/2011 - Present
1
Royde, Avrohom Mordechai
Director
13/03/2014 - 01/09/2015
2
Royde, Gabriel Abner
Director
24/10/2012 - 01/09/2015
2
Aronson, Norbert
Director
01/02/2004 - 25/03/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORTHODOX COUNCIL OF JERUSALEM LIMITED

ORTHODOX COUNCIL OF JERUSALEM LIMITED is an(a) Dissolved company incorporated on 24/06/1969 with the registered office located at Rico House George Street, Prestwich, Manchester M25 9WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORTHODOX COUNCIL OF JERUSALEM LIMITED?

toggle

ORTHODOX COUNCIL OF JERUSALEM LIMITED is currently Dissolved. It was registered on 24/06/1969 and dissolved on 30/08/2016.

Where is ORTHODOX COUNCIL OF JERUSALEM LIMITED located?

toggle

ORTHODOX COUNCIL OF JERUSALEM LIMITED is registered at Rico House George Street, Prestwich, Manchester M25 9WS.

What does ORTHODOX COUNCIL OF JERUSALEM LIMITED do?

toggle

ORTHODOX COUNCIL OF JERUSALEM LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ORTHODOX COUNCIL OF JERUSALEM LIMITED?

toggle

The latest filing was on 30/08/2016: Final Gazette dissolved via voluntary strike-off.