Prestwich Park Road South Prestwich
Manchester
Lancashire
M25
Director Name | Myer Ralph Silverstone |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(27 years after company formation) |
Appointment Duration | 27 years, 4 months (closed 06 August 2019) |
Role | Wholesale Draper |
Country of Residence | Israel |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Mr Michael Louis Kersner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(27 years after company formation) |
Appointment Duration | 27 years, 4 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside Court Prestwich Park Road South Prestwich Manchester Lancashire M25 |
Director Name | Mr Ian Carlton Yaffe |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Grasmere Avenue Whitefield Manchester Lancashire M45 7GN |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1.5k at £1 | Mr Michael Louis Kersner 50.00% Ordinary |
---|---|
1.5k at £1 | Myer Ralph Silverstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£521 |
Current Liabilities | £521 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 January 1992 | Delivered on: 11 February 1992 Persons entitled: The Hamish Retirement Benefit Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property unit 5 vale park hazelbottom road crumpsall manchester.t/no.gm 531884 and the l/h premises on the north west side of cheetham hill road being part of 165 cheetham hill road manchester.t/no.gm 569979 fixed and floating charges over undertaking and all property and assets present and future including uncalled capital all stocks or other securities,goodwill,book and other debts. Outstanding |
---|---|
6 September 1991 | Delivered on: 27 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 vale park hazelbottom road crumpsall manchester title no gm 531884AND the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 1991 | Delivered on: 27 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of cheatham hill road, 165 cheetham hill road manchester title no gm 56997. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1977 | Delivered on: 19 July 1977 Persons entitled: National Westminster Bank PLC Classification: Was registered pursuant to an order of court dated 4 july 1977 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property erected on land on the west side of bert street cheetham and known as 47 bent st, cheetham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 November 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 August 2008 | Return made up to 06/04/08; full list of members (4 pages) |
13 August 2008 | Return made up to 06/04/08; full list of members (4 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 May 1999 | Return made up to 06/04/99; full list of members (4 pages) |
12 May 1999 | Return made up to 06/04/99; full list of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
14 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |