Salford
Lancashire
M7 4NF
Director Name | Mrs Sylvia Neumann |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Max Marcus Mechlowitz |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(44 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 06 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Close Salford Lancashire M7 4NF |
Secretary Name | Max Marcus Mechlowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(44 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 06 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Close Salford Lancashire M7 4NF |
Director Name | Avi Mechlowitz |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(60 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 11 Brinsdale Road Hendon London NW4 1TB |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
10k at £1 | Mr A. Mechlowitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,464 |
Cash | £14,856 |
Current Liabilities | £132,978 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 September 2023 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 20 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2023 (8 months, 1 week from now) |
13 June 2001 | Delivered on: 21 June 2001 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 June 2001 | Delivered on: 15 June 2001 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. Outstanding |
29 April 1966 | Delivered on: 4 May 1966 Persons entitled: Midland Bank LTD Classification: A registered charge Secured details: All monies due etc. Particulars: Part f/h part l/H. Land & premises known as spring vale mill middleton homes together with all fixtures. Outstanding |
20 December 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
---|---|
7 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
20 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
29 December 2020 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
20 March 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
24 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
6 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 September 2018 | Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 December 2017 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 October 2017 | Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page) |
4 October 2017 | Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page) |
8 June 2017 | Appointment of Mrs Sylvia Neumann as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Sylvia Neumann as a director on 1 June 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 25 December 2015 to 5 January 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 25 December 2015 to 5 January 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
23 December 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
14 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
29 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of Max Marcus Mechlowitz as a director on 6 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Max Marcus Mechlowitz as a secretary on 6 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Max Marcus Mechlowitz as a director on 6 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Max Marcus Mechlowitz as a secretary on 6 December 2014 (1 page) |
29 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of Max Marcus Mechlowitz as a director on 6 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Max Marcus Mechlowitz as a secretary on 6 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
18 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
22 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
23 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
9 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
4 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Previous accounting period extended from 28 September 2009 to 31 December 2009 (1 page) |
17 June 2010 | Previous accounting period extended from 28 September 2009 to 31 December 2009 (1 page) |
12 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Dolly Mechlowitz on 19 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Dolly Mechlowitz on 19 November 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Accounting reference date shortened from 29/09/2008 to 28/09/2008 (1 page) |
22 July 2009 | Accounting reference date shortened from 29/09/2008 to 28/09/2008 (1 page) |
9 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
9 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2008 | Appointment terminated director avi mechlowitz (1 page) |
25 July 2008 | Appointment terminated director avi mechlowitz (1 page) |
3 March 2008 | Return made up to 20/11/07; no change of members (7 pages) |
3 March 2008 | Return made up to 20/11/07; no change of members (7 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
1 August 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
12 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: sandy mill schofield street royton oldham. OL2 6PW (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: sandy mill schofield street royton oldham. OL2 6PW (1 page) |
20 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 April 2004 | Return made up to 20/11/03; full list of members (7 pages) |
21 April 2004 | Return made up to 20/11/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 April 2003 | Company name changed michael products LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed michael products LIMITED\certificate issued on 13/04/03 (2 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
28 May 2002 | Return made up to 20/11/01; full list of members (6 pages) |
28 May 2002 | Return made up to 20/11/01; full list of members (6 pages) |
21 June 2001 | Particulars of mortgage/charge (5 pages) |
21 June 2001 | Particulars of mortgage/charge (5 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
12 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
25 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 January 1999 | Return made up to 20/11/98; full list of members (7 pages) |
28 January 1999 | Return made up to 20/11/98; full list of members (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 December 1997 | Return made up to 20/11/97; no change of members (5 pages) |
22 December 1997 | Return made up to 20/11/97; no change of members (5 pages) |
31 December 1996 | Return made up to 20/11/96; no change of members (5 pages) |
31 December 1996 | Return made up to 20/11/96; no change of members (5 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
13 December 1995 | Return made up to 20/11/95; full list of members (8 pages) |
13 December 1995 | Return made up to 20/11/95; full list of members (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |