Whitefield
Manchester
Lancashire
M45 7PD
Director Name | Mrs Nicolette Julie Fink |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(33 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Park Hill Drive Whitefield Manchester Lancashire M45 7PD |
Director Name | Mr Stephen Howard Fink |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Park Hill Drive Whitefield Manchester M45 7PD |
Director Name | Mr Murray Fink |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(33 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 25 October 2017) |
Role | General Outfitter |
Country of Residence | England |
Correspondence Address | 1 Wells Avenue Prestwich Manchester Lancashire M25 0GN |
Director Name | Mrs Margaret Fink |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 October 2017) |
Role | General Outfitter |
Country of Residence | England |
Correspondence Address | 1 Wells Avenue Prestwich Manchester Lancashire M25 0GN |
Secretary Name | Mr Murray Fink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(33 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wells Avenue Prestwich Manchester Lancashire M25 0GN |
Registered Address | 16 Park Hill Drive Whitefield Manchester M45 7PD |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | John Simon Fink 50.00% Ordinary |
---|---|
5k at £1 | Nicolette Julia Fink 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,653 |
Cash | £149,970 |
Current Liabilities | £79,533 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2023 (7 months, 1 week from now) |
5 July 1988 | Delivered on: 6 July 1988 Satisfied on: 1 December 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, 86 market street, hindley, wigan title no gm 182250. Fully Satisfied |
---|---|
30 August 1987 | Delivered on: 7 September 1987 Satisfied on: 1 December 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
30 August 1987 | Delivered on: 7 September 1987 Satisfied on: 1 December 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 80 market street, hindley, lancashire. Fully Satisfied |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
---|---|
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 May 2021 | Appointment of Mr Stephen Howard Fink as a director on 25 May 2021 (2 pages) |
5 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Murray Fink as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Murray Fink as a secretary on 25 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Murray Fink as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Murray Fink as a secretary on 25 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Margaret Fink as a director on 1 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Edwards Veeder Brunswick Square, Union Street Oldham Lancashire OL1 1DE to 16 Park Hill Drive Whitefield Manchester M45 7PD on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Margaret Fink as a director on 1 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Edwards Veeder Brunswick Square, Union Street Oldham Lancashire OL1 1DE to 16 Park Hill Drive Whitefield Manchester M45 7PD on 2 October 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Director's details changed for Mrs Nicolette Julia Fink on 3 August 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Nicolette Julia Fink on 3 August 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Nicolette Julia Fink on 3 August 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Nicolette Julia Fink on 26 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Murray Fink on 26 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Simon Fink on 26 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Margaret Fink on 26 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Murray Fink on 26 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Nicolette Julia Fink on 26 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Margaret Fink on 26 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Simon Fink on 26 October 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 January 2000 | Return made up to 26/10/99; full list of members (7 pages) |
17 January 2000 | Return made up to 26/10/99; full list of members (7 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 5242ERN woolf alberton house st marys parsonage manchester M3 M3 2WJ (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 5242ERN woolf alberton house st marys parsonage manchester M3 M3 2WJ (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1996 | Return made up to 26/10/96; no change of members
|
12 December 1996 | Return made up to 26/10/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
4 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 December 1957 | Incorporation (20 pages) |