Whitefield
Manchester
Lancashire
M45 7LH
Director Name | Rosalie Gilman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 September 2004) |
Role | Housewife |
Correspondence Address | 63 Ringley Road Whitefield Manchester Lancashire M45 7LH |
Secretary Name | Rosalie Gilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(25 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 August 2012) |
Role | Company Director |
Correspondence Address | 63 Ringley Road Whitefield Manchester Lancashire M45 7LH |
Telephone | 0161 8323813 |
---|---|
Telephone region | Manchester |
Registered Address | 133a Cheetham Hill Road Manchester Lancashire M8 8LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Executors Of Rosalie Gilman 50.00% Ordinary |
---|---|
1 at £1 | Sydney Samuel Gilman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,332 |
Cash | £20,747 |
Current Liabilities | £39,478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
17 March 1986 | Delivered on: 25 March 1986 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: 418 bury new road, prestwich, greater manchester. T.N. - gm 324738. Outstanding |
---|---|
27 February 1976 | Delivered on: 4 March 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 143 cheetham hill road cheetham, greater manchester, tog with bldgs erected thereon or on some part thereof. With all fixtures movable plant & machinery etc. Outstanding |
10 April 2024 | Confirmation statement made on 6 February 2024 with updates (4 pages) |
---|---|
15 January 2024 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
26 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
13 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
25 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | Change of details for Mr Sydney Samuel Gilman as a person with significant control on 17 December 2021 (2 pages) |
3 May 2022 | Statement of capital following an allotment of shares on 17 December 2021
|
3 May 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 March 2013 | Termination of appointment of Rosalie Gilman as a secretary (1 page) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Termination of appointment of Rosalie Gilman as a secretary (1 page) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 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) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Director's details changed for Mr Sydney Samuel Gilman on 6 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Sydney Samuel Gilman on 6 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Sydney Samuel Gilman on 6 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 06/02/05; full list of members (2 pages) |
4 May 2005 | Return made up to 06/02/05; full list of members (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
22 April 2004 | Return made up to 06/02/04; full list of members (5 pages) |
22 April 2004 | Return made up to 06/02/04; full list of members (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 May 2003 | Return made up to 06/02/03; full list of members (5 pages) |
9 May 2003 | Return made up to 06/02/03; full list of members (5 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 151 cheetham hill road manchester M8 8LY (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 151 cheetham hill road manchester M8 8LY (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 May 2002 | Return made up to 06/02/02; full list of members (5 pages) |
7 May 2002 | Return made up to 06/02/02; full list of members (5 pages) |
5 April 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 April 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
15 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
14 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 July 1998 | Return made up to 06/02/98; no change of members (4 pages) |
30 July 1998 | Return made up to 06/02/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
28 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
4 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |