Prestwich
Manchester
M25 0DB
Director Name | Mrs Sadie Aarons |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | Flat 3 Bentley Court Salford Lancashire M7 4HF |
Secretary Name | Mrs Reena Wittler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Allen Weiss |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1997) |
Role | Lecturer |
Correspondence Address | 10 Waterpark Road Salford M7 4EU |
Director Name | Esther Lieberman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(31 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 21 December 2009) |
Role | Housewife |
Correspondence Address | 103 Leicester Road Salford Lancashire M7 4GL |
Director Name | Zippora Coleman |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Martin Conway |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ashbourne Grove Salford Manchester M7 4DD |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(49 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 August 2017) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Telephone | 0161 7402062 |
---|---|
Telephone region | Manchester |
Registered Address | 71a Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bentley Court Mgt Co LTD 7.69% Ordinary |
---|---|
1 at £1 | Dov Brandeis & Shoshana Brandeis 7.69% Ordinary |
1 at £1 | Gittel Lieberman 7.69% Ordinary |
1 at £1 | Harry Goldstein & Marsha Goldstein 7.69% Ordinary |
1 at £1 | Joseph Rosenbaum & Mrs Yvette Rosenbaum 7.69% Ordinary |
1 at £1 | Mr A. Weiss 7.69% Ordinary |
1 at £1 | Mr Jacob Spitzer & Mrs Helen Moore 7.69% Ordinary |
1 at £1 | Mr O. Klyne 7.69% Ordinary |
1 at £1 | Mrs R. Spielman 7.69% Ordinary |
1 at £1 | Prosper A. Ohayon & Ragel Ohayon 7.69% Ordinary |
1 at £1 | Reena Wittler 7.69% Ordinary |
1 at £1 | Rosa Felt 7.69% Ordinary |
1 at £1 | S. Krausz 7.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,200 |
Net Worth | £7,763 |
Cash | £8,039 |
Current Liabilities | £276 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
25 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Appointment of Mr Morris Moore as a director on 1 May 2020 (2 pages) |
31 July 2020 | Registered office address changed from 26 Ashbourne Grove Salford Manchester M7 4DD to 71a Windsor Road Prestwich Manchester M25 0DB on 31 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Martin Conway as a director on 1 May 2020 (1 page) |
1 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
24 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
29 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
16 November 2017 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to 26 Ashbourne Grove Salford Manchester M7 4DD on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to 26 Ashbourne Grove Salford Manchester M7 4DD on 16 November 2017 (2 pages) |
6 November 2017 | Appointment of Martin Conway as a director on 1 October 2017 (3 pages) |
6 November 2017 | Appointment of Martin Conway as a director on 1 October 2017 (3 pages) |
16 August 2017 | Termination of appointment of Realty Management Limited as a secretary on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Realty Management Limited as a secretary on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Daniel Pollard as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Daniel Pollard as a director on 16 August 2017 (1 page) |
20 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 June 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
15 June 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 November 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
5 November 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
21 October 2015 | Termination of appointment of Reena Wittler as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Daniel Pollard as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Zippora Coleman as a director on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Reena Wittler as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Zippora Coleman as a director on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Daniel Pollard as a director on 21 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mrs Reena Wittler on 19 October 2015 (1 page) |
19 October 2015 | Director's details changed for Zippora Coleman on 19 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mrs Reena Wittler on 19 October 2015 (1 page) |
19 October 2015 | Director's details changed for Zippora Coleman on 19 October 2015 (2 pages) |
29 September 2015 | Appointment of Realty Management Limited as a secretary on 1 August 2015 (2 pages) |
29 September 2015 | Registered office address changed from Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Realty Management Limited as a secretary on 1 August 2015 (2 pages) |
29 September 2015 | Appointment of Realty Management Limited as a secretary on 1 August 2015 (2 pages) |
1 September 2015 | Registered office address changed from Flat 5, Bentley Court Bentley Rd Salford M7 4HF to 128 Wellington Rd Stockport Cheshire SK4 2LL on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Flat 5, Bentley Court Bentley Rd Salford M7 4HF to 128 Wellington Rd Stockport Cheshire SK4 2LL on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Flat 5, Bentley Court Bentley Rd Salford M7 4HF to 128 Wellington Rd Stockport Cheshire SK4 2LL on 1 September 2015 (2 pages) |
19 December 2014 | Annual return made up to 10 December 2014. List of shareholders has changed Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 December 2014. List of shareholders has changed Statement of capital on 2014-12-19
|
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
12 December 2013 | Annual return made up to 9 December 2013 no member list Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 no member list Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 no member list Statement of capital on 2013-12-12
|
2 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (15 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 9 December 2011 (14 pages) |
9 January 2012 | Annual return made up to 9 December 2011 (14 pages) |
9 January 2012 | Annual return made up to 9 December 2011 (14 pages) |
16 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 9 December 2010. List of shareholders has changed (14 pages) |
22 December 2010 | Annual return made up to 9 December 2010. List of shareholders has changed (14 pages) |
22 December 2010 | Annual return made up to 9 December 2010. List of shareholders has changed (14 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Termination of appointment of Esther Lieberman as a director (2 pages) |
22 December 2009 | Termination of appointment of Esther Lieberman as a director (2 pages) |
22 December 2009 | Appointment of Zippora Coleman as a director (3 pages) |
22 December 2009 | Appointment of Zippora Coleman as a director (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 November 2008 | Return made up to 29/11/08; full list of members (16 pages) |
28 November 2008 | Return made up to 29/11/08; full list of members (16 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 November 2007 | Return made up to 17/11/07; change of members (6 pages) |
29 November 2007 | Return made up to 17/11/07; change of members (6 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (11 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (11 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 December 2005 | Return made up to 17/11/05; full list of members (11 pages) |
2 December 2005 | Return made up to 17/11/05; full list of members (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (11 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (11 pages) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2004 | Return made up to 17/11/03; full list of members; amend (9 pages) |
1 February 2004 | Return made up to 17/11/03; full list of members; amend (9 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 November 2002 | Return made up to 17/11/02; no change of members
|
22 November 2002 | Return made up to 17/11/02; no change of members
|
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 November 2001 | Return made up to 17/11/01; no change of members (6 pages) |
22 November 2001 | Return made up to 17/11/01; no change of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 November 2000 | Return made up to 17/11/00; full list of members (11 pages) |
23 November 2000 | Return made up to 17/11/00; full list of members (11 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 November 1999 | Return made up to 17/11/99; full list of members (11 pages) |
16 November 1999 | Return made up to 17/11/99; full list of members (11 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
19 November 1997 | Return made up to 28/11/97; change of members (6 pages) |
19 November 1997 | Return made up to 28/11/97; change of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |