Salford
Manchester
M7 4FL
Director Name | Mrs Judith Shulamith Myers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Lecturer |
Country of Residence | U.K |
Correspondence Address | 45 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Maurice Hoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brantwood Avenue Salford Manchester M7 4FL |
Director Name | Mr David Joel Haffner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(49 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 New Hall Road Salford Manchester M7 4EL |
Director Name | Hannah Haffner |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Hall Road Salford Lancashire M7 4EL |
Director Name | Mr Isaac Leslie Haffner |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Hall Road Salford Lancashire M7 4EL |
Director Name | Mrs Ruth Hoff |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 12 Brantwood Avenue Salford Manchester M7 0FL |
Director Name | Jonathan Hirsh Myers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 45 Waterpark Road Salford Lancashire M7 4FT |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
7 at £1 | David Haffner 8.75% Ordinary |
---|---|
7 at £1 | Deborah Berkley 8.75% Ordinary |
7 at £1 | Eve Lopian 8.75% Ordinary |
7 at £1 | Ruth Stern 8.75% Ordinary |
3 at £1 | Joshua Hoff 3.75% Ordinary |
3 at £1 | Tali Hoff 3.75% Ordinary |
2 at £1 | David Haffner & Eve Lopian & Ruth Stern 2.50% Ordinary |
12 at £1 | Maurice Hoff 15.00% Ordinary |
12 at £1 | Ruth Hoff 15.00% Ordinary |
10 at £1 | Executors Of Estate Of Jonathan Hirsh Myers 12.50% Ordinary |
10 at £1 | Judith Shulamith Myers 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,808 |
Cash | £99,015 |
Current Liabilities | £189,592 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 3 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 03 April |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
29 September 1995 | Delivered on: 6 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from ridelake limited to the chargee on any account whatsoever. Particulars: All the mortgagors interest in f/h property k/a excalibur buildings whitworth street manchester greater manchester t/no.GM470474 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
2 June 1995 | Delivered on: 13 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from shawhead limited to the chargee on any account whatsoever. Particulars: All the mortgagor's interest (if any) in the l/h property k/a city hall beaumont fee lincoln lincolnshire and by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils and the present or future goodwill of any business. See the mortgage charge document for full details. Outstanding |
16 August 1989 | Delivered on: 18 August 1989 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Premises k/a b & q superstore, swinton hall road, swinton land & premises lying to the north east of swinton hall road title no. Gm 4383549 gm 38353 & gm 471358 floating securitty over all movable plant machinery implements utensils furniture and equipment. Outstanding |
20 April 1989 | Delivered on: 26 April 1989 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: Flat 4, hampton court branksome wood road bournemouth dorset t no dt 72755. Outstanding |
21 March 1989 | Delivered on: 5 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land and buildings forming part of liver industrial estate long lane aintree merseyside. Title nos ms 144786, ms 186209 ms 1189, ms 40587 ms 168109, ms 36501 ms 75252, and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1987 | Delivered on: 26 November 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from cardiff estate company to the charge on any account whatsoever. Particulars: Freehold land and buildings k/a llandough trading estate penarth road, cardiff vale at glamorgan, south glamorgan. T.N. wa 307941 by way of fixed charge the plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils. Outstanding |
7 November 1986 | Delivered on: 18 November 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from queensway estate company to the chargee. Particulars: F/H land situate in soho road, handsworth, birmingham, west midlands title no. Wk 165351. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
12 February 2002 | Delivered on: 14 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from townmere properties limited to the chargee on any account whatsoever. Particulars: 6/8 sea view road colwyn bay clwyd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 1999 | Delivered on: 17 February 1999 Persons entitled: Woolwich PLC Classification: Charge over beneficial interest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge. Particulars: All right title and interest in the f/hold property known as 1-6 blackfriars rd,nailsea,bristol and all other property. See the mortgage charge document for full details. Outstanding |
21 December 1998 | Delivered on: 30 December 1998 Persons entitled: Woolwich PLC Classification: Charge Secured details: All monies obligations and liabilities due or to become due from knightswood properties limited to the chargee under the terms of this legal charge or any offer of advance or on any account whatsoever. Particulars: All its right title and interest in the property and all other (if any) the property comprised in or subject to the trust of the trust instrument. Outstanding |
18 November 1998 | Delivered on: 26 November 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from wellingford property limited (the nominee) to the chargee on any account whatsoever. Particulars: F/H property unit 15 millbrook ind estate rotherfield road jarvis brook crowborough wealden east sussex t/no ESX41288. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 August 1998 | Delivered on: 9 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from winbrook estates LTD to the chargee on any account whatsoever. Particulars: Interest in the land and buildings known as 193-195 avonmouth road avonmouth avon bristol (if any) or in any lease of or licence to use the same. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 August 1998 | Delivered on: 15 August 1998 Persons entitled: Aib Group (UK) PLC Classification: Third party legal mortgage Secured details: All monies due or tobecome due from the seabridge investments limited and daniel akiva lopian, michael eric drummond, cross street management limited, hannah investments limited, michelle haffner, sarah eve lopian and alison louise wagner to the chargee on any account whatsoever. Particulars: The f/h property k/a 587 prescott road old swan liverpool t/n MS7280 together with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1997 | Delivered on: 14 April 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from townmanor limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h-48 to 58 east street and land and buildings on the south side of catherine mead street bedminster bristol t/n-BL29718 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in- progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Outstanding |
29 July 1996 | Delivered on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of hyde park investment properties limited to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H property k/a hyde park house. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
18 April 1989 | Delivered on: 26 April 1989 Satisfied on: 9 February 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 229-233 (odd) whitley road whitley bay title no p 175278. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 1985 | Delivered on: 18 December 1985 Satisfied on: 9 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All moneys due or to become due from royds estate company to the chargee. Particulars: F/Hold land together with the building erected on situate at royds close industrial estate whitehall road lower wortley leeds west yorkshire. Title no. Wyk 109676. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
20 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 December 2018 | Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page) |
18 December 2018 | Previous accounting period extended from 25 March 2018 to 6 April 2018 (1 page) |
23 April 2018 | Notification of a person with significant control statement (2 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 April 2018 | Cessation of Maurice Hoff as a person with significant control on 6 April 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 May 2017 | Second filing of the annual return made up to 31 March 2016 (23 pages) |
25 May 2017 | Second filing of the annual return made up to 31 March 2016 (23 pages) |
10 April 2017 | 31/03/17 Statement of Capital gbp 80 (6 pages) |
10 April 2017 | 31/03/17 Statement of Capital gbp 80 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 January 2015 | Appointment of Mr David Joel Haffner as a director on 19 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr David Joel Haffner as a director on 19 January 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP United Kingdom on 14 November 2013 (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 11 April 2011 (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Termination of appointment of Isaac Haffner as a director (1 page) |
1 February 2011 | Termination of appointment of Isaac Haffner as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for Mrs Judith Shulamith Myers on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr Maurice Hoff on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Maurice Hoff on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mrs Judith Shulamith Myers on 31 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
17 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
17 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
29 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
16 May 2007 | Return made up to 31/03/07; full list of members
|
16 May 2007 | Return made up to 31/03/07; full list of members
|
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
16 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 June 2003 | Return made up to 31/03/03; full list of members (9 pages) |
6 June 2003 | Return made up to 31/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 31/03/02; full list of members (9 pages) |
25 March 2003 | Return made up to 31/03/02; full list of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 February 1999 | Particulars of mortgage/charge (5 pages) |
17 February 1999 | Particulars of mortgage/charge (5 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Particulars of mortgage/charge (5 pages) |
30 December 1998 | Particulars of mortgage/charge (5 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Return made up to 31/03/98; no change of members (6 pages) |
12 June 1998 | Return made up to 31/03/98; no change of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 August 1997 | Return made up to 31/03/97; no change of members (6 pages) |
11 August 1997 | Return made up to 31/03/97; no change of members (6 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 3RD floor,manchester house 86,princess street manchester M1 6NP (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 3RD floor,manchester house 86,princess street manchester M1 6NP (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 86 princess street manchester M1 6NP (1 page) |
4 April 1996 | Return made up to 31/03/96; full list of members
|
4 April 1996 | Return made up to 31/03/96; full list of members
|
4 April 1996 | Registered office changed on 04/04/96 from: 86 princess street manchester M1 6NP (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
22 March 1996 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
22 March 1996 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
13 February 1996 | Return made up to 31/03/95; no change of members (6 pages) |
13 February 1996 | Return made up to 31/03/95; no change of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 July 1984 | Accounts made up to 30 November 1982 (6 pages) |
27 July 1984 | Accounts made up to 30 November 1982 (6 pages) |