Whalley Range
Manchester
M16 8DE
Director Name | Guiseppe Rizzo |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 January 1978(9 years, 8 months after company formation) |
Appointment Duration | 46 years, 3 months |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dudley Road Whalley Range Manchester M16 8DE |
Director Name | Mario Miniaci |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 1978(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 October 1991) |
Role | Italian Warehouseman |
Correspondence Address | 39 Wood Road Whalley Range Manchester M16 8BJ |
Director Name | Marta Miniaci |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 1978(9 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 06 November 2006) |
Role | Housewife |
Correspondence Address | 39 Wood Road Whalley Range Manchester M16 8BJ |
Director Name | Pasquale Pietro Miniaci |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 1978(9 years, 8 months after company formation) |
Appointment Duration | 45 years, 10 months (resigned 30 November 2023) |
Role | Italian Warehouseman |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wood Road Whalley Range Manchester M16 8BJ |
Secretary Name | Pasquale Pietro Miniaci |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 1978(9 years, 8 months after company formation) |
Appointment Duration | 45 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wood Road Whalley Range Manchester M16 8BJ |
Director Name | Maria Pasqulina Miniaci |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 June 1988(20 years, 1 month after company formation) |
Appointment Duration | 35 years, 5 months (resigned 30 November 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wood Road Whalley Range Manchester M16 8BJ |
Registered Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Franca Rizzo 25.00% Ordinary |
---|---|
25 at £1 | Guiseppe Rizzo 25.00% Ordinary |
25 at £1 | Maria Pasqulina Miniaci 25.00% Ordinary |
25 at £1 | Pasquale Pietro Miniaci 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
13 December 1979 | Delivered on: 21 December 1979 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 & 74 shrewsbury street, old trafford, manchester title no: GM67537. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 February 1972 | Delivered on: 26 July 1972 Persons entitled: Hastings & Thanet Buildings Society Classification: Legal charge Secured details: £5,660. Particulars: Shop premises 120 mouldeth road, wellington, manchester. Outstanding |
6 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 January 2013 | Registered office address changed from T W J Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Registered office address changed from T W J Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 21 January 2013 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 March 2010 | Director's details changed for Franca Rizzo on 21 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Maria Pasqulina Miniaci on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Pasquale Pietro Miniaci on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Pasquale Pietro Miniaci on 21 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Maria Pasqulina Miniaci on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Guiseppe Rizzo on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Franca Rizzo on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Guiseppe Rizzo on 21 January 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 21/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 21/01/08; full list of members (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 21/01/07; full list of members
|
30 March 2007 | Return made up to 21/01/07; full list of members
|
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 March 2006 | Return made up to 21/01/06; full list of members (9 pages) |
2 March 2006 | Return made up to 21/01/06; full list of members (9 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members
|
22 February 2005 | Return made up to 21/01/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: c/o teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: c/o teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
13 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members (9 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 March 2002 | Return made up to 21/01/02; full list of members
|
4 March 2002 | Return made up to 21/01/02; full list of members
|
7 February 2002 | Registered office changed on 07/02/02 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 February 2001 | Return made up to 21/01/01; full list of members (8 pages) |
16 February 2001 | Return made up to 21/01/01; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 March 1999 | Return made up to 21/01/99; no change of members (6 pages) |
2 March 1999 | Return made up to 21/01/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 21/01/98; no change of members (6 pages) |
22 January 1998 | Return made up to 21/01/98; no change of members (6 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page) |
25 February 1997 | Return made up to 21/01/97; full list of members (8 pages) |
25 February 1997 | Return made up to 21/01/97; full list of members (8 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 March 1996 | Return made up to 21/01/96; no change of members (6 pages) |
1 March 1996 | Return made up to 21/01/96; no change of members (6 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |