Whitefield
Manchester
M45 7YA
Secretary Name | Muriel Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(85 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | Apt 6 32 Serenity Moss Lane Sale Cheshire M33 6BE |
Director Name | Mr David James Arthur Lewis |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 8 Greenway Close Sale Cheshire M33 4PU |
Secretary Name | Mr David James Arthur Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 8 Greenway Close Sale Cheshire M33 4PU |
Telephone | 0161 9730033 |
---|---|
Telephone region | Manchester |
Registered Address | 4 Hampstead Drive Whitefield Manchester M45 7YA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
2.8k at £0.2 | Mr Michael Lewis 24.83% Ordinary |
---|---|
2.8k at £0.2 | Mr Philip Lewis 24.83% Ordinary |
2.8k at £0.2 | Mrs Ann Berman 24.83% Ordinary |
2.8k at £0.2 | Muriel Lewis 24.83% Ordinary |
1.5k at £0.01 | Muriel Lewis 0.68% Founder |
Year | 2014 |
---|---|
Net Worth | £5,285 |
Cash | £13,539 |
Current Liabilities | £8,279 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Registered office address changed from Apartment 6 30 Moss Lane Sale Cheshire M33 6BE to 4 Hampstead Drive Whitefield Manchester M45 7YA on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Registered office address changed from Apartment 6 30 Moss Lane Sale Cheshire M33 6BE England to Apartment 6 30 Moss Lane Sale Cheshire M33 6BE on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 62 the Avenue Sale Cheshire M33 4WA to Apartment 6 30 Moss Lane Sale Cheshire M33 6BE on 22 June 2015 (1 page) |
20 June 2015 | Director's details changed for Mr Philip Leslie Lewis on 25 November 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
20 June 2010 | Director's details changed for Mr Philip Leslie Lewis on 24 May 2010 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 November 2005 | Partial exemption accounts made up to 31 December 2004 (10 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 8 greenway close sale cheshire M33 4PU (1 page) |
8 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
16 August 2004 | Partial exemption accounts made up to 31 December 2003 (11 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
20 October 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Return made up to 24/05/01; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | Return made up to 24/05/97; no change of members
|
8 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
31 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |