London
NW4 2ND
Director Name | Mr David Jacob |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(31 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 72 The Glen Endcliffe Vale Road Sheffield S10 3FN |
Secretary Name | Mr David Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(31 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 72 The Glen Endcliffe Vale Road Sheffield S10 3FN |
Director Name | Sandra Rosalind Hyman |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Danescroft Gardens London NW4 2ND |
Director Name | Mrs Elaine Jacob |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(46 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 72 The Glen Endcliffe Vale Road Sheffield S10 3FN |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
7.5k at £1 | David Jacob 50.00% Ordinary |
---|---|
7.5k at £1 | Stephen Hyman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,997 |
Current Liabilities | £1,168,099 |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 March 1996 | Delivered on: 18 April 1996 Persons entitled: The Co-Operative 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: 5 bury new road prestwich greater manchester, fixtures and fittings etc and floating charge on fixed plant and machinery (as defined). Outstanding |
---|---|
6 August 1984 | Delivered on: 14 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on north east side of clockface road st. Helens, merseyside. T.N. la 362418 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 August 1983 | Delivered on: 20 August 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162, northenden road. Sale greater manchester. Tn: gm 236250. Outstanding |
17 March 1983 | Delivered on: 24 March 1983 Persons entitled: National Westminster 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 188 crookes crookes sheffield S. yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4J to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4J to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page) |
15 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
16 June 2014 | Termination of appointment of Sandra Hyman as a director (1 page) |
16 June 2014 | Termination of appointment of Sandra Hyman as a director (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
8 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 October 2013 (2 pages) |
8 January 2014 | Director's details changed for Sandra Rosalind Hyman on 1 October 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 October 2013 (2 pages) |
8 January 2014 | Director's details changed for Sandra Rosalind Hyman on 1 October 2013 (2 pages) |
8 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 October 2013 (2 pages) |
8 January 2014 | Director's details changed for Sandra Rosalind Hyman on 1 October 2013 (2 pages) |
18 June 2013 | Full accounts made up to 30 June 2012 (10 pages) |
18 June 2013 | Full accounts made up to 30 June 2012 (10 pages) |
22 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
22 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages) |
15 August 2012 | Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages) |
29 May 2012 | Full accounts made up to 30 June 2011 (10 pages) |
29 May 2012 | Full accounts made up to 30 June 2011 (10 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
21 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Secretary's details changed for {officer_name} (3 pages) |
15 December 2010 | Director's details changed for Sandra Rosalind Hyman on 1 July 2010 (3 pages) |
15 December 2010 | Director's details changed for Mr Stephen Jonathan Hyman on 1 July 2010 (3 pages) |
15 December 2010 | Director's details changed for Sandra Rosalind Hyman on 1 July 2010 (3 pages) |
15 December 2010 | Director's details changed for Mr Stephen Jonathan Hyman on 1 July 2010 (3 pages) |
15 December 2010 | Secretary's details changed (3 pages) |
15 December 2010 | Secretary's details changed (3 pages) |
15 December 2010 | Director's details changed for Sandra Rosalind Hyman on 1 July 2010 (3 pages) |
15 December 2010 | Director's details changed for Mr Stephen Jonathan Hyman on 1 July 2010 (3 pages) |
8 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
8 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
15 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (16 pages) |
15 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (16 pages) |
27 November 2009 | Termination of appointment of David Jacob as a secretary (1 page) |
27 November 2009 | Termination of appointment of David Jacob as a director (1 page) |
27 November 2009 | Termination of appointment of a secretary (1 page) |
27 November 2009 | Termination of appointment of Elaine Jacob as a director (1 page) |
27 November 2009 | Termination of appointment of David Jacob as a secretary (1 page) |
27 November 2009 | Termination of appointment of David Jacob as a director (1 page) |
27 November 2009 | Termination of appointment of a secretary (1 page) |
27 November 2009 | Termination of appointment of Elaine Jacob as a director (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 December 2008 | Return made up to 10/11/08; full list of members (8 pages) |
22 December 2008 | Director and secretary's change of particulars / david jacob / 01/01/2008 (1 page) |
22 December 2008 | Return made up to 10/11/08; full list of members (8 pages) |
22 December 2008 | Director and secretary's change of particulars / david jacob / 01/01/2008 (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 January 2008 | Return made up to 10/11/07; no change of members (8 pages) |
22 January 2008 | Return made up to 10/11/07; no change of members (8 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 March 2007 | Return made up to 10/11/06; full list of members (8 pages) |
6 March 2007 | Return made up to 10/11/06; full list of members (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
8 January 2003 | Return made up to 10/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 10/11/02; full list of members (7 pages) |
29 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
29 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 562 fulwood road sheffield 10 south yorkshire S10 3QE (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 562 fulwood road sheffield 10 south yorkshire S10 3QE (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
21 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 December 1998 | Return made up to 10/11/98; no change of members (5 pages) |
23 December 1998 | Return made up to 10/11/98; no change of members (5 pages) |
1 February 1998 | Return made up to 10/11/97; full list of members (7 pages) |
1 February 1998 | Return made up to 10/11/97; full list of members (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 December 1996 | Return made up to 10/11/96; no change of members (5 pages) |
30 December 1996 | Return made up to 10/11/96; no change of members (5 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (8 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |