Salford
Lancashire
M7 4ET
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mrs Zissel Weiss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1994(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Manchester Lancashire M7 4ET |
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(49 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester Lancashire M7 4SE |
Registered Address | Heaton House 148 Bury Old Road Manchester Lancashire M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
35 at £1 | Hyman Weiss 50.00% Ordinary |
---|---|
35 at £1 | Philip Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,646 |
Current Liabilities | £462 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 March 1969 | Delivered on: 24 March 1969 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: 45,49,51,53,55,59 morton street, toxteth park liverpool lancs together with all fixtures. Fully Satisfied |
---|---|
5 March 1969 | Delivered on: 20 March 1969 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: 265/277 (odd nos inclusive) st anne streets birkenhead, cheshire together with all fixtures. Outstanding |
11 February 1969 | Delivered on: 21 February 1969 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: 1 to 13 (odd) st anne's terrace birkenhead chester with all fixtures. Outstanding |
23 July 1968 | Delivered on: 6 August 1968 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due. Particulars: 18/18A northerden road sale. Outstanding |
24 October 1967 | Delivered on: 3 November 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 547 market st. Whitworth rochdale lancs.with all fixtures present and future. Outstanding |
24 October 1967 | Delivered on: 3 November 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 1 chester sq. Ashton-under-tyne 73 and 75 welbeck st. Ashton-under-tyne lancaster with all fixtures present and future. Outstanding |
29 January 1965 | Delivered on: 12 February 1965 Persons entitled: Ionian Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 12/74 (even) haddersfield road oldham with all fixtures. Outstanding |
29 January 1965 | Delivered on: 12 February 1965 Persons entitled: Ionian Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 252/256 (even) waterloo road hightown manchester 8 with fixtures. Outstanding |
20 September 1994 | Delivered on: 4 October 1994 Persons entitled: Northern Rock Building Society Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a 30 westmuir street, glasgow t/no. GLA72335. Outstanding |
14 September 1994 | Delivered on: 29 September 1994 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage unit 5 latimer road london W10.the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property.by way of floating charge the undertaking of the company and all its other property and assets both present and future. Outstanding |
5 January 1965 | Delivered on: 12 January 1965 Persons entitled: National Provincial Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 18/18A northenden rd sale cheshire together with plant machinery fixtures implements and utensils. Outstanding |
10 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Satisfaction of charge 1 in full (1 page) |
16 February 2023 | Satisfaction of charge 8 in full (1 page) |
16 February 2023 | Satisfaction of charge 7 in full (1 page) |
16 February 2023 | Satisfaction of charge 2 in full (1 page) |
16 February 2023 | Satisfaction of charge 4 in full (1 page) |
16 February 2023 | Satisfaction of charge 6 in full (1 page) |
16 February 2023 | Satisfaction of charge 5 in full (1 page) |
16 February 2023 | Satisfaction of charge 10 in full (1 page) |
16 February 2023 | Satisfaction of charge 3 in full (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
29 June 2017 | Satisfaction of charge 11 in full (4 pages) |
29 June 2017 | Satisfaction of charge 11 in full (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
26 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 November 2012 | Appointment of Mr Philip Weiss as a director (2 pages) |
6 November 2012 | Appointment of Mr Philip Weiss as a director (2 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of Mina Weiss as a director (1 page) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of Mina Weiss as a secretary (1 page) |
6 November 2012 | Termination of appointment of Mina Weiss as a secretary (1 page) |
6 November 2012 | Termination of appointment of Zissel Weiss as a director (1 page) |
6 November 2012 | Termination of appointment of Bernardin Weiss as a director (1 page) |
6 November 2012 | Termination of appointment of Bernardin Weiss as a director (1 page) |
6 November 2012 | Termination of appointment of Mina Weiss as a director (1 page) |
6 November 2012 | Termination of appointment of Zissel Weiss as a director (1 page) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 July 2009 | Return made up to 25/05/09; full list of members (7 pages) |
3 July 2009 | Return made up to 25/05/09; full list of members (7 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (7 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (7 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from heaton house, 148, 148 bury old road, manchester lancashire M7 4SE (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from heaton house, 148, 148 bury old road, manchester lancashire M7 4SE (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (4 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
5 June 2007 | Return made up to 25/05/07; full list of members (4 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 July 2006 | Return made up to 25/05/06; full list of members (4 pages) |
18 July 2006 | Return made up to 25/05/06; full list of members (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 July 2005 | Return made up to 25/05/05; full list of members (11 pages) |
18 July 2005 | Return made up to 25/05/05; full list of members (11 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (11 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (11 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (11 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (11 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (11 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (11 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
16 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
16 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (3 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (3 pages) |
6 June 2000 | Return made up to 25/05/00; full list of members (10 pages) |
6 June 2000 | Return made up to 25/05/00; full list of members (10 pages) |
4 July 1999 | Return made up to 25/05/99; no change of members (9 pages) |
4 July 1999 | Return made up to 25/05/99; no change of members (9 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (2 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (2 pages) |
18 June 1998 | Return made up to 25/05/98; full list of members (11 pages) |
18 June 1998 | Return made up to 25/05/98; full list of members (11 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 June 1997 | Return made up to 25/05/97; no change of members
|
3 June 1997 | Return made up to 25/05/97; no change of members
|
20 January 1997 | Full accounts made up to 31 March 1996 (2 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (2 pages) |
2 July 1996 | Return made up to 25/05/96; no change of members (9 pages) |
2 July 1996 | Return made up to 25/05/96; no change of members (9 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (2 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (2 pages) |
22 January 1996 | Return made up to 25/05/95; full list of members (11 pages) |
22 January 1996 | Return made up to 25/05/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |