Prestwich
Manchester
M25 0LS
Secretary Name | Gillian Joy Schwalbe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 09 December 2019) |
Role | Teacher & Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sedgley Avenue Prestwich Manchester M25 0LS |
Director Name | Murray Schwalbe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sedgley Avenue Manchester M25 0LS |
Director Name | Mr Jack Cohen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 December 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 Grasmere Street Gateshead NE8 1TR |
Director Name | Mrs Nechomo Ruth Cohen |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 December 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 Grasmere Street Gateshead NE8 1TR |
Director Name | Elaine Davidson |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1994) |
Role | Housewife |
Correspondence Address | 11 Links Road Lytham St Annes Lancashire FY8 1NQ |
Director Name | Peter Davidson |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 10 April 2002) |
Role | Clerk |
Correspondence Address | 11 Links Road Lytham St Annes Lancashire FY8 1NQ |
Secretary Name | Peter Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 11 Links Road Lytham St Annes Lancashire FY8 1NQ |
Director Name | Sandra Reva Tuch |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(30 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 June 2012) |
Role | Physiotherapist |
Country of Residence | Australia |
Correspondence Address | 4 Apollo Avenue West Pymble Sydney Nsw 2073 Australia |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
100 at £1 | Executors Of Estate Of Elaine Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,811 |
Net Worth | £532,842 |
Cash | £2,747 |
Current Liabilities | £3,000 |
Latest Accounts | 5 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 June |
5 December 1964 | Delivered on: 17 December 1964 Persons entitled: Williams Degeon's Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 5 chatsworth rd st annes-on-sea lancs with all fixtures. Outstanding |
---|
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
---|---|
26 April 2017 | Appointment of Mr Jack Cohen as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Nechomo Ruth Cohen as a director on 18 April 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 5 June 2016 (5 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 February 2016 | Total exemption small company accounts made up to 5 June 2015 (5 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 December 2014 | Total exemption full accounts made up to 5 June 2014 (7 pages) |
11 December 2014 | Total exemption full accounts made up to 5 June 2014 (7 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 11 Links Road St Annes on Sea Lancashire FY8 1NQ on 26 March 2014 (1 page) |
26 March 2014 | Register inspection address has been changed from C/O Goorney & Taylor 14 Abingdon Street Blackpool Lancashire FY1 1PY United Kingdom (1 page) |
12 November 2013 | Total exemption full accounts made up to 5 June 2013 (7 pages) |
12 November 2013 | Total exemption full accounts made up to 5 June 2013 (7 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Total exemption full accounts made up to 5 June 2012 (7 pages) |
2 April 2013 | Total exemption full accounts made up to 5 June 2012 (7 pages) |
12 November 2012 | Previous accounting period extended from 5 April 2012 to 5 June 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 5 April 2012 to 5 June 2012 (1 page) |
14 August 2012 | Amended accounts made up to 5 April 2011 (6 pages) |
14 August 2012 | Amended accounts made up to 5 April 2011 (6 pages) |
25 June 2012 | Termination of appointment of Sandra Tuch as a director (1 page) |
24 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Appointment of Murray Schwalbe as a director (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 5 April 2011 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 5 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Gillian Joy Schwalbe on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Sandra Reva Tuch on 23 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from, 11 links road, st annes-on-sea, FY8 1NQ (1 page) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
2 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
6 June 2005 | Return made up to 23/03/05; full list of members (2 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
29 April 2004 | Return made up to 23/03/04; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
28 June 2003 | Return made up to 23/03/03; full list of members
|
9 June 2003 | New secretary appointed (2 pages) |
18 October 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
18 October 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
25 June 2002 | Return made up to 23/03/02; full list of members
|
18 May 2001 | Accounts for a small company made up to 5 April 2001 (3 pages) |
18 May 2001 | Accounts for a small company made up to 5 April 2001 (3 pages) |
17 May 2001 | Return made up to 23/03/01; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
26 June 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
17 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
23 May 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
23 May 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
7 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
22 June 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
16 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
8 July 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
14 May 1997 | Return made up to 23/03/97; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 5 April 1996 (1 page) |
23 August 1996 | Accounts for a small company made up to 5 April 1996 (1 page) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
28 September 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
1 February 1995 | Accounts for a small company made up to 5 April 1994 (3 pages) |
1 February 1995 | Accounts for a small company made up to 5 April 1994 (3 pages) |