Prestwich
Manchester
Lancashire
M25 0FR
Director Name | Sarah Englander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Correspondence Address | 4 Castle Hill Road Prestwich Manchester Lancashire M25 0FR |
Director Name | Selma Englander |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Manageress |
Correspondence Address | 3 Castle Hill Road Prestwich Manchester Lancashire M25 0FR |
Secretary Name | Selma Englander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Castle Hill Road Prestwich Manchester Lancashire M25 0FR |
Registered Address | Unit B Aldow Enterprise Park Pin Mill Brow 12 Blackett Street Manchester Lancashire M12 6AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £221,080 |
Current Liabilities | £378,168 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Completion of winding up (1 page) |
25 February 2002 | Order of court to wind up (3 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 October 1999 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Full accounts made up to 30 September 1998 (13 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Return made up to 20/07/99; no change of members (4 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Return made up to 20/07/98; full list of members (6 pages) |
21 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
11 July 1997 | Particulars of mortgage/charge (7 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
26 June 1997 | Full accounts made up to 30 September 1995 (12 pages) |
2 April 1997 | Company name changed l & j (plastic products) LIMITED\certificate issued on 03/04/97 (2 pages) |
25 January 1997 | Auditor's resignation (2 pages) |
5 December 1996 | Return made up to 20/07/96; no change of members (4 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 2ND floor portland buildings 127-129 portland street manchester M1 4DZ (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: sarah ann st beswick manchester M11 3FJ (1 page) |
14 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
23 March 1995 | Return made up to 20/07/94; full list of members (8 pages) |