Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary Name | Mr David Olsberg |
---|---|
Status | Current |
Appointed | 01 July 2013(48 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
Director Name | Mrs Gella Braina Klein |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Martin Weisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Secretary Name | Hilary Phylliss Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Registered Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Trustee Of Hilary Phyllis Olsberg & Trustees Of Rosalyn Halpern & Trustee Of Gella Klein & Trustee Of Vivienne Lewin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,603 |
Cash | £1,464 |
Current Liabilities | £167,420 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 01 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 April 1978 | Delivered on: 17 April 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4,8,22 & 32 hawley st livensholme. Outstanding |
---|---|
7 April 1978 | Delivered on: 17 April 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 poulton st. 47 buckley st 13,17 & 35 poulton st. & 10,12,16 & 28 edison st openshaw manchester. Outstanding |
7 April 1978 | Delivered on: 17 April 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,6,10,26 & 32 poulton st openshaw manchester. Outstanding |
7 April 1978 | Delivered on: 17 April 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,8,10,14,20,22 & 30, maybury st gorton manchester. Outstanding |
14 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX on 27 November 2023 (1 page) |
28 September 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
30 June 2023 | Previous accounting period shortened from 3 July 2022 to 2 July 2022 (1 page) |
31 March 2023 | Previous accounting period shortened from 4 July 2022 to 3 July 2022 (1 page) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 July 2022 | Current accounting period shortened from 5 July 2021 to 4 July 2021 (1 page) |
6 April 2022 | Previous accounting period shortened from 6 July 2021 to 5 July 2021 (1 page) |
16 March 2022 | Previous accounting period extended from 24 June 2021 to 6 July 2021 (1 page) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
25 June 2021 | Current accounting period shortened from 25 June 2020 to 24 June 2020 (1 page) |
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
20 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
26 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
13 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 24 June 2014 to 1 July 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 24 June 2014 to 1 July 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 24 June 2014 to 1 July 2014 (1 page) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
24 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Gella Klein as a director (1 page) |
26 March 2014 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Gella Klein as a director (1 page) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
26 March 2014 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
24 March 2014 | Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
29 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
26 March 2012 | Previous accounting period shortened from 26 June 2011 to 25 June 2011 (1 page) |
26 March 2012 | Previous accounting period shortened from 26 June 2011 to 25 June 2011 (1 page) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Memorandum and Articles of Association (2 pages) |
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Memorandum and Articles of Association (2 pages) |
20 December 2011 | Resolutions
|
24 June 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
24 June 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
24 March 2011 | Previous accounting period shortened from 27 June 2010 to 26 June 2010 (1 page) |
24 March 2011 | Previous accounting period shortened from 27 June 2010 to 26 June 2010 (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 September 2010 | 288B dir termination martin weisz 09/09/09 logged (1 page) |
6 September 2010 | 288B dir termination martin weisz 09/09/09 logged (1 page) |
6 September 2010 | 288B sec termination martin weisz 09/09/09 logged (1 page) |
6 September 2010 | 288B sec termination martin weisz 09/09/09 logged (1 page) |
25 June 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
25 June 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
24 March 2010 | Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
11 March 2010 | Appointment of Hilary Phylliss Olsberg as a secretary (3 pages) |
11 March 2010 | Appointment of Hilary Phylliss Olsberg as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Martin Weisz as a secretary (1 page) |
11 March 2010 | Termination of appointment of Martin Weisz as a secretary (1 page) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 July 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
23 July 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
24 April 2008 | Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page) |
24 April 2008 | Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
24 July 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
1 May 2007 | Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page) |
1 May 2007 | Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 March 1999 | Return made up to 31/12/98; no change of members (7 pages) |
15 March 1999 | Return made up to 31/12/98; no change of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |