Stockport
Cheshire
SK4 5BH
Director Name | Mr Carl Rogers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Cheshire SK4 5BH |
Director Name | Mr David Bell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 1996) |
Role | Sales Manager |
Correspondence Address | Flat 9 Holland Court Manchester Lancashire M8 6WP |
Secretary Name | Joyce Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Flat 9 Holland Court Manchester Lancashire M8 6WP |
Director Name | Capt Cyril Weinberg |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 6 Holland Court Holland Road Crumpsall Manchester M8 4WP |
Secretary Name | Mary Barbara Czuczman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 May 1999) |
Role | Sales Negotiator |
Correspondence Address | 2 Holland Court Holland Road Crumpsall Manchester M8 4WP |
Secretary Name | Clarice Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(35 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 11 Holland Court Holland Road Manchester Lancashire M8 4WP |
Secretary Name | Kate Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 9 Holland Court Holland Road Manchester Lancashire M8 4WP |
Director Name | Jeffrey Silverman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Holland Court Manchester Lancashire M8 4WP |
Director Name | Andrew Steele |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 May 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Flat 2 Holland Court Manchester Lancashire M8 4WP |
Secretary Name | Jeffrey Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Holland Court Manchester Lancashire M8 4WP |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2021) |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Cheshire SK4 5BH |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew James Steele 6.25% Ordinary |
---|---|
1 at £1 | Cohn Armstead 6.25% Ordinary |
1 at £1 | Edith Green 6.25% Ordinary |
1 at £1 | F. Foerster 6.25% Ordinary |
1 at £1 | Farrow 6.25% Ordinary |
1 at £1 | Feingold 6.25% Ordinary |
1 at £1 | Isaacs 6.25% Ordinary |
1 at £1 | M. Sheldon 6.25% Ordinary |
1 at £1 | Martin Sluckis & Ian Sluckis 6.25% Ordinary |
1 at £1 | Mr Baker 6.25% Ordinary |
1 at £1 | Mr Joy 6.25% Ordinary |
1 at £1 | Mr Khan 6.25% Ordinary |
1 at £1 | Mr Rich 6.25% Ordinary |
1 at £1 | Mrs C. Stern 6.25% Ordinary |
1 at £1 | Pomeran 6.25% Ordinary |
1 at £1 | Sallem 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,321 |
Net Worth | £21,080 |
Cash | £14,491 |
Current Liabilities | £1,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
3 April 2024 | Second filing of Confirmation Statement dated 10 March 2024 (4 pages) |
---|---|
22 March 2024 | Confirmation statement made on 10 March 2024 with no updates
|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
18 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 September 2021 | Previous accounting period extended from 25 December 2020 to 31 December 2020 (1 page) |
1 June 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from S and S Estates Kings Road Prestwich Manchester Greater Manchester M25 0FY United Kingdom to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 1 June 2021 (1 page) |
1 June 2021 | Termination of appointment of Realty Management Limited as a secretary on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 1 June 2021 (1 page) |
14 April 2021 | Registered office address changed from Ground Floor Discovery House Crossley Road Stockport Cheshire SK4 5BH United Kingdom to S and S Estates Kings Road Prestwich Manchester Greater Manchester M25 0FY on 14 April 2021 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 25 December 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (6 pages) |
28 March 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 July 2016 | Total exemption full accounts made up to 25 December 2015 (9 pages) |
28 July 2016 | Total exemption full accounts made up to 25 December 2015 (9 pages) |
23 March 2016 | Secretary's details changed for Realty Management Limited on 22 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Realty Management Limited on 22 March 2016 (1 page) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 November 2015 | Current accounting period shortened from 11 February 2016 to 25 December 2015 (1 page) |
19 November 2015 | Current accounting period shortened from 11 February 2016 to 25 December 2015 (1 page) |
30 October 2015 | Director's details changed for Mrs Hilary Faith Ben-David on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Carl Rogers on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Hilary Faith Ben-David on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Carl Rogers on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor Discovery House Crossley Road Stockport Cheshire SK4 5BH on 30 October 2015 (1 page) |
30 October 2015 | Secretary's details changed for Realty Management Limited on 30 October 2015 (1 page) |
30 October 2015 | Secretary's details changed for Realty Management Limited on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor Discovery House Crossley Road Stockport Cheshire SK4 5BH on 30 October 2015 (1 page) |
14 July 2015 | Appointment of Mrs Hilary Faith Ben-David as a director on 22 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Carl Rogers as a director on 22 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Andrew Steele as a director on 23 May 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Steele as a director on 23 May 2015 (1 page) |
14 July 2015 | Appointment of Mr Carl Rogers as a director on 22 May 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Hilary Faith Ben-David as a director on 22 May 2015 (2 pages) |
27 April 2015 | Total exemption full accounts made up to 11 February 2015 (5 pages) |
27 April 2015 | Total exemption full accounts made up to 11 February 2015 (5 pages) |
14 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 November 2014 | Total exemption full accounts made up to 11 February 2014 (5 pages) |
11 November 2014 | Total exemption full accounts made up to 11 February 2014 (5 pages) |
30 April 2014 | Appointment of Realty Management Limited as a secretary (2 pages) |
30 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Andrew Steele on 1 September 2013 (2 pages) |
30 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Appointment of Realty Management Limited as a secretary (2 pages) |
30 April 2014 | Director's details changed for Andrew Steele on 1 September 2013 (2 pages) |
30 April 2014 | Director's details changed for Andrew Steele on 1 September 2013 (2 pages) |
28 April 2014 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY on 28 April 2014 (1 page) |
4 November 2013 | Total exemption full accounts made up to 11 February 2013 (5 pages) |
4 November 2013 | Total exemption full accounts made up to 11 February 2013 (5 pages) |
7 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (15 pages) |
7 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (15 pages) |
29 November 2012 | Total exemption full accounts made up to 11 February 2012 (5 pages) |
29 November 2012 | Total exemption full accounts made up to 11 February 2012 (5 pages) |
25 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (15 pages) |
6 December 2011 | Termination of appointment of Jeffrey Silverman as a secretary (1 page) |
6 December 2011 | Termination of appointment of Jeffrey Silverman as a director (1 page) |
6 December 2011 | Termination of appointment of Jeffrey Silverman as a director (1 page) |
6 December 2011 | Termination of appointment of Jeffrey Silverman as a secretary (1 page) |
10 November 2011 | Total exemption full accounts made up to 11 February 2011 (6 pages) |
10 November 2011 | Total exemption full accounts made up to 11 February 2011 (6 pages) |
21 April 2011 | Total exemption full accounts made up to 11 February 2010 (5 pages) |
21 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (15 pages) |
21 April 2011 | Total exemption full accounts made up to 11 February 2010 (5 pages) |
21 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Total exemption full accounts made up to 11 February 2009 (5 pages) |
25 March 2010 | Total exemption full accounts made up to 11 February 2009 (5 pages) |
19 May 2009 | Return made up to 10/03/09; full list of members (6 pages) |
19 May 2009 | Return made up to 10/03/09; full list of members (6 pages) |
17 March 2009 | Return made up to 10/03/08; full list of members (8 pages) |
17 March 2009 | Return made up to 10/03/08; full list of members (8 pages) |
1 December 2008 | Total exemption full accounts made up to 11 February 2008 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 11 February 2008 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 11 February 2007 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 11 February 2007 (5 pages) |
16 May 2007 | Return made up to 10/03/07; full list of members (12 pages) |
16 May 2007 | Return made up to 10/03/07; full list of members (12 pages) |
6 February 2007 | Total exemption full accounts made up to 11 February 2006 (5 pages) |
6 February 2007 | Total exemption full accounts made up to 11 February 2006 (5 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (12 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (12 pages) |
13 June 2005 | Total exemption full accounts made up to 11 February 2005 (5 pages) |
13 June 2005 | Total exemption full accounts made up to 11 February 2005 (5 pages) |
20 April 2005 | Return made up to 10/03/05; full list of members
|
20 April 2005 | Return made up to 10/03/05; full list of members
|
15 June 2004 | Total exemption full accounts made up to 11 February 2004 (6 pages) |
15 June 2004 | Total exemption full accounts made up to 11 February 2004 (6 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Return made up to 10/03/04; full list of members
|
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 10/03/04; full list of members
|
15 June 2004 | New director appointed (2 pages) |
8 June 2003 | Total exemption full accounts made up to 11 February 2003 (6 pages) |
8 June 2003 | Total exemption full accounts made up to 11 February 2003 (6 pages) |
27 May 2003 | Return made up to 10/03/03; full list of members (12 pages) |
27 May 2003 | Return made up to 10/03/03; full list of members (12 pages) |
22 April 2002 | Total exemption full accounts made up to 11 February 2002 (6 pages) |
22 April 2002 | Total exemption full accounts made up to 11 February 2002 (6 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (11 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (11 pages) |
25 September 2001 | Total exemption full accounts made up to 11 February 2001 (6 pages) |
25 September 2001 | Total exemption full accounts made up to 11 February 2001 (6 pages) |
18 April 2001 | Return made up to 10/03/01; full list of members (11 pages) |
18 April 2001 | Return made up to 10/03/01; full list of members (11 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page) |
18 May 2000 | Full accounts made up to 11 February 2000 (9 pages) |
18 May 2000 | Full accounts made up to 11 February 2000 (9 pages) |
21 April 2000 | Return made up to 10/03/00; full list of members
|
21 April 2000 | Return made up to 10/03/00; full list of members
|
12 April 2000 | New secretary appointed (1 page) |
12 April 2000 | New secretary appointed (1 page) |
18 June 1999 | Accounts for a small company made up to 11 February 1999 (4 pages) |
18 June 1999 | Accounts for a small company made up to 11 February 1999 (4 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 11 February 1998 (4 pages) |
21 May 1998 | Accounts for a small company made up to 11 February 1998 (4 pages) |
25 March 1998 | Return made up to 10/03/98; full list of members (5 pages) |
25 March 1998 | Return made up to 10/03/98; full list of members (5 pages) |
8 May 1997 | Accounts for a small company made up to 11 February 1997 (5 pages) |
8 May 1997 | Accounts for a small company made up to 11 February 1997 (5 pages) |
2 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 11 February 1996 (3 pages) |
25 April 1996 | Accounts for a small company made up to 11 February 1996 (3 pages) |
8 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
8 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
11 April 1995 | Accounts for a small company made up to 11 February 1995 (3 pages) |
11 April 1995 | Accounts for a small company made up to 11 February 1995 (3 pages) |
7 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
7 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
4 May 1964 | Incorporation (13 pages) |
4 May 1964 | Incorporation (13 pages) |