Manchester
M4 6JW
Director Name | Mr Michael Meyer Hillel |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Close Cheadle Cheshire SK8 1HP |
Secretary Name | Phylis May Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 7 Liverstudd Avenue Reddish Stockport Cheshire SK5 6TU |
Secretary Name | Albert Jacob Hillel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 3 The Downs Cheadle Cheshire SK8 1JL |
Director Name | Mr David George Haworth |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(46 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Old Courtyard Stancliffe Road Manchester Greater Manchester M22 4YD |
Secretary Name | Mr David George Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Styal Road Gatley Cheadle Cheshire SK8 4JG |
Director Name | Mr Malcolm Laurence Hillel |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2012) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP |
Secretary Name | Mr Michael Meyer Hillel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Close Cheadle Cheshire SK8 1HP |
Registered Address | Flint Glass Works 64 Jersey St Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1.5k at £1 | Michael Meyer Hillel & David George Haworth & Mr Malcolm Laurence Hillel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,521 |
Cash | £83,754 |
Current Liabilities | £298,821 |
Latest Accounts | 31 March 2019 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
24 November 1986 | Delivered on: 27 November 1986 Persons entitled: Standard Chartered Bank. Classification: Charge over cash deposits 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 and as a continuing security the balances (including any interest) from time to time standing to the credit of the deposit account/s particulars of which are contained in the schedule hereto (the accounts). Outstanding |
---|
12 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
31 January 2020 | Registered office address changed from 4 Park View Aston-on-Trent Derby DE72 2AJ England to Flint Glass Works 64 Jersey St Manchester M4 6JW on 31 January 2020 (2 pages) |
30 January 2020 | Declaration of solvency (5 pages) |
30 January 2020 | Appointment of a voluntary liquidator (3 pages) |
30 January 2020 | Resolutions
|
15 January 2020 | Satisfaction of charge 1 in full (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 March 2017 | Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 March 2017 | Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 February 2017 | Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016 (1 page) |
28 February 2017 | Termination of appointment of David George Haworth as a secretary on 1 July 2016 (1 page) |
28 February 2017 | Appointment of Mr Malcolm Laurence Hillel as a director on 1 July 2016 (2 pages) |
28 February 2017 | Termination of appointment of Michael Meyer Hillel as a secretary on 1 July 2016 (1 page) |
28 February 2017 | Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 4 Park View Aston-on-Trent Derby DE72 2AJ on 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 February 2017 | Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016 (1 page) |
28 February 2017 | Termination of appointment of David George Haworth as a secretary on 1 July 2016 (1 page) |
28 February 2017 | Appointment of Mr Malcolm Laurence Hillel as a director on 1 July 2016 (2 pages) |
28 February 2017 | Termination of appointment of Michael Meyer Hillel as a secretary on 1 July 2016 (1 page) |
28 February 2017 | Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 4 Park View Aston-on-Trent Derby DE72 2AJ on 28 February 2017 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Registered office address changed from 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP to C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP to C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 10 September 2014 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2012 | Termination of appointment of Malcolm Hillel as a director (1 page) |
13 June 2012 | Termination of appointment of Malcolm Hillel as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages) |
17 January 2012 | Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Michael Meyer Hillel on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Malcolm Laurence Hillel on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Meyer Hillel on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Malcolm Laurence Hillel on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Michael Meyer Hillel on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Malcolm Laurence Hillel on 4 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Secretary appointed mr michael meyer hillel (1 page) |
12 January 2009 | Secretary appointed mr michael meyer hillel (1 page) |
26 November 2008 | Director appointed mr malcolm laurence hillel (1 page) |
26 November 2008 | Director appointed mr malcolm laurence hillel (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 14 chorlton st. Manchester M1 3HW (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 14 chorlton st. Manchester M1 3HW (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members
|
9 March 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |