Salford
Lancashire
M7 4ET
Director Name | Mrs Zissel Weiss |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Manchester Lancashire M7 4ET |
Director Name | Mr Solomon Weiss |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1993(32 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Moresby Road London E5 9LF |
Director Name | Mrs Fradl Weiss |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1993(33 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Moresby Road London E5 9LF |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 1998(37 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mrs Rivka Rabinowitz |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Salford Manchester M7 4SE |
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(61 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Salford Manchester M7 4SE |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Zissel Weiss |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Manchester Lancashire M7 4ET |
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mr Solomon Weiss |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(32 years, 10 months after company formation) |
Appointment Duration | 29 years (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Moresby Road London E5 9LF |
Director Name | Mrs Fradl Weiss |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(33 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Moresby Road London E5 9LF |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(37 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mrs Rivka Rabinowitz |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Salford Manchester M7 4SE |
Registered Address | Heaton House 148 Bury Old Road Salford Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mordecha Weiss 9.09% Ordinary |
---|---|
100 at £1 | Mrs Rebecca Sofer 9.09% Ordinary |
75 at £1 | Mrs Fradl Weiss 6.82% Ordinary |
75 at £1 | Rivka Weiss 6.82% Ordinary |
75 at £1 | Solomon Weiss 6.82% Ordinary |
50 at £1 | Eli Feldman 4.55% Ordinary |
50 at £1 | Joseph Feldman 4.55% Ordinary |
50 at £1 | Mordehai Feldman 4.55% Ordinary |
50 at £1 | Rose Sofer 4.55% Ordinary |
39 at £1 | Mr Bernard Weiss 3.55% Ordinary |
- | OTHER 3.27% - |
30 at £1 | Eli Weissmandl 2.73% Ordinary |
30 at £1 | Joel Weissmandl 2.73% Ordinary |
30 at £1 | Joseph Weissmandl 2.73% Ordinary |
30 at £1 | Mark Weissmandl 2.73% Ordinary |
30 at £1 | Michael Weissmandl 2.73% Ordinary |
25 at £1 | Getzel Weiss 2.27% Ordinary |
25 at £1 | Malka Weiss 2.27% Ordinary |
25 at £1 | Pesua Weiss 2.27% Ordinary |
25 at £1 | Pinchus Weiss 2.27% Ordinary |
150 at £1 | Yehoshua Weiss 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £553,203 |
Cash | £74,974 |
Current Liabilities | £1,152,478 |
Latest Accounts | 5 April 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 15 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2023 (3 weeks, 6 days from now) |
26 May 1982 | Delivered on: 2 June 1982 Persons entitled: Barclays 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: F/H unit 6 reginald road trading estate st helens, merseyside title no la 311189. Outstanding |
---|---|
11 May 1976 | Delivered on: 14 May 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from urban & rural estates (manchester) LTD to the chargee on any account whatsoever. Particulars: 9 denison road, victoria park, m/chester together with all fixtures etc. Outstanding |
5 June 1968 | Delivered on: 14 June 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 58 to 68 (even numbers) cranworth street, ardwick, manchester with all fixtures. Outstanding |
5 June 1968 | Delivered on: 14 June 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 24 to 34 (even), 37, 52, 56 58, 60, 72, 74, 88, 90, 92 & 94 berry street, booth lancs with all fixtures. Outstanding |
15 June 1964 | Delivered on: 26 June 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 54, 56, 58, 60 & 62 oxford rd, & 3 to 17 (odd inc) sandy lane dukingford lancs together with plant machinery fixtures implements and utensils. Outstanding |
9 June 1964 | Delivered on: 18 June 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 22 to 38 (even) beech st, manchester with all fixtures. Outstanding |
29 April 1964 | Delivered on: 7 May 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 taylor st, broughton, salford with all fixtures. Outstanding |
3 April 1964 | Delivered on: 17 April 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133, 135, 141, 147, 149, 153 & 155, heald grove, rusholme, manchester, with all all fixtures. Outstanding |
13 June 1991 | Delivered on: 2 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the company being leypost limited to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at and k/a: 34-40 (even) oldham street 8, 10, 12, 14 and 14 hilton street, manchester greater manchester t/n:- gm 237621 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
10 July 1987 | Delivered on: 17 July 1987 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: F/Hold 13 cheadle road, fernsbrook, stoke on trent, staffordshire. Outstanding |
25 February 1985 | Delivered on: 17 April 1985 Persons entitled: Midland Bank PLC Classification: Registered pursuant to an order of court dated 11 april 85 legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150, leicester road broughton park, salford greater manchester. Outstanding |
24 December 1963 | Delivered on: 8 January 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 to 150, 154 to 164, and 168 (even) heald grove, manchester, and land on s w side of junction of heald grove and walmer street, rusholme, and all fixtures. Outstanding |
22 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
---|---|
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
12 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
22 April 2020 | Confirmation statement made on 29 March 2020 with updates (8 pages) |
26 February 2020 | Micro company accounts made up to 5 April 2019 (3 pages) |
30 December 2019 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
20 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 December 2016 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 30 March 2015 to 5 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 30 March 2015 to 5 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 30 March 2015 to 5 April 2015 (1 page) |
13 July 2015 | Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (12 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (12 pages) |
14 March 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 December 2012 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (12 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (12 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (12 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (12 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (12 pages) |
12 March 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
26 January 2009 | Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page) |
30 April 2008 | Return made up to 30/03/08; full list of members (12 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (12 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
1 February 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
18 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
3 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
3 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
16 May 2006 | Return made up to 30/03/06; full list of members
|
16 May 2006 | Return made up to 30/03/06; full list of members
|
29 March 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
14 June 2005 | Return made up to 30/03/05; full list of members
|
14 June 2005 | Return made up to 30/03/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 May 2004 | Return made up to 30/03/04; no change of members (9 pages) |
4 May 2004 | Return made up to 30/03/04; no change of members (9 pages) |
23 March 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 April 2003 | Return made up to 30/03/03; no change of members (9 pages) |
14 April 2003 | Return made up to 30/03/03; no change of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members (10 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members (10 pages) |
28 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
3 May 2001 | Return made up to 30/03/01; no change of members (8 pages) |
3 May 2001 | Return made up to 30/03/01; no change of members (8 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
27 April 2000 | Return made up to 30/03/00; no change of members
|
27 April 2000 | Return made up to 30/03/00; no change of members
|
17 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 April 1999 | Return made up to 30/03/99; full list of members (13 pages) |
26 April 1999 | Return made up to 30/03/99; full list of members (13 pages) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
15 April 1998 | Return made up to 30/03/98; no change of members
|
15 April 1998 | Return made up to 30/03/98; no change of members
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
9 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
3 June 1997 | Return made up to 30/03/97; no change of members (10 pages) |
3 June 1997 | Return made up to 30/03/97; no change of members (10 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
22 May 1996 | Return made up to 30/03/96; full list of members (12 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
22 May 1996 | Return made up to 30/03/96; full list of members (12 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
9 April 1996 | Memorandum and Articles of Association (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Memorandum and Articles of Association (1 page) |
9 April 1996 | Resolutions
|
1 March 1996 | Accounting reference date extended from 30/03 to 05/04 (1 page) |
1 March 1996 | Accounting reference date extended from 30/03 to 05/04 (1 page) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
23 May 1995 | Return made up to 30/03/95; no change of members (10 pages) |
23 May 1995 | Return made up to 30/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
18 November 1960 | Certificate of incorporation (1 page) |
18 November 1960 | Certificate of incorporation (1 page) |