Salford
Lancashire
M7 4FL
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2000(29 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2011(40 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford M7 4FR |
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford M7 4FR |
Director Name | Mr Eli Neumann |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marston Road Salford Manchester M7 4ER |
Director Name | Mrs Miriam Friedlander |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 02 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Okeover Road Salford Lancashire M7 4JX |
Director Name | Elimelech Zimet |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 14 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Solomon Weiss |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Moresby Road London E5 9LF |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mr Joseph Leib Weiss |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Rebecca Sofer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 10 Ramchal Street Bne1 Berak Israel |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mrs Janet Bleier |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Waterpark Road Salford M7 4FT |
Director Name | Mrs Rebecca De Lange |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Broom Lane Salford Lancashire M7 4FF |
Director Name | Mrs Esther Henry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broom Avenue Salford Lancashire M7 4RU |
Director Name | Mr Pinchas Neumann |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Juliette Weissmandl |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(30 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 1 Park Lane Monsey New York 10952 United States |
Director Name | Rivka Rabinowitz |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(36 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2007(36 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mrs Zissel Weiss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2007(36 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Manchester Lancashire M7 4ET |
Director Name | Mrs Rivka Ollech |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(36 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Mr Yehoshua Elazar Weiss |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mrs Pesha Kohn |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Old Hall Road Salford Lancashire M7 4JJ |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £169,432 |
Net Worth | £597,142 |
Cash | £218,624 |
Current Liabilities | £287,006 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
17 November 1978 | Delivered on: 28 November 1978 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: Freehold land lying to the south side of liverpool road being formerly the site of 13, 15, and 17 liverpool road manchester title no em 152425. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|---|
8 September 1978 | Delivered on: 18 September 1978 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: Land together with dwelling house known as 8 granville road wilmslow cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than tade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
23 September 1974 | Delivered on: 1 October 1974 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 and house 215 barlow road levensulme greater manchester all fixed and movable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 1974 | Delivered on: 20 September 1974 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: 1, 13, 19 and 21 bournville grove together with all fixtures all fixed and movable plant, machinery and fixtures, implements and utensils. Outstanding |
4 September 1974 | Delivered on: 20 September 1974 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: 2,4,6,14,20,22 and 24 bournville grove levensulme greater manchester together with all fixtures all fixed and movable plant machinery and fixtures, implements and utensils. Outstanding |
27 October 2023 | Appointment of Mr Philip Weiss as a director on 12 March 2011 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Esther Henry as a director on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Rebecca De Lange as a director on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Philip Weiss as a director on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Eli Neumann as a director on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Janet Bleier as a director on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Pinchas Neumann as a director on 26 January 2023 (1 page) |
23 January 2023 | Termination of appointment of Miriam Friedlander as a director on 2 November 2019 (1 page) |
23 January 2023 | Total exemption full accounts made up to 29 March 2022 (16 pages) |
2 August 2022 | Termination of appointment of Yocheved Weiss as a director on 1 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Zissel Weiss as a director on 1 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Rivka Ollech as a director on 1 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Yehoshua Elazar Weiss as a director on 1 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Rivka Rabinowitz as a director on 1 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Pesha Kohn as a director on 1 August 2022 (1 page) |
8 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 29 March 2021 (17 pages) |
7 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 29 March 2020 (16 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 29 March 2019 (16 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 29 March 2018 (16 pages) |
24 December 2018 | Previous accounting period shortened from 24 March 2018 to 23 March 2018 (1 page) |
20 December 2018 | Current accounting period extended from 24 March 2019 to 6 April 2019 (1 page) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
20 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
14 February 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
16 July 2015 | Annual return made up to 3 July 2015 no member list (18 pages) |
16 July 2015 | Annual return made up to 3 July 2015 no member list (18 pages) |
16 July 2015 | Annual return made up to 3 July 2015 no member list (18 pages) |
17 May 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
17 May 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
16 July 2014 | Annual return made up to 3 July 2014 no member list (18 pages) |
16 July 2014 | Annual return made up to 3 July 2014 no member list (18 pages) |
16 July 2014 | Annual return made up to 3 July 2014 no member list (18 pages) |
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
9 July 2013 | Annual return made up to 3 July 2013 no member list (18 pages) |
9 July 2013 | Annual return made up to 3 July 2013 no member list (18 pages) |
9 July 2013 | Annual return made up to 3 July 2013 no member list (18 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (18 pages) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (18 pages) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (18 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
27 July 2011 | Annual return made up to 3 July 2011 no member list (18 pages) |
27 July 2011 | Annual return made up to 3 July 2011 no member list (18 pages) |
27 July 2011 | Annual return made up to 3 July 2011 no member list (18 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 July 2010 | Annual return made up to 3 July 2010 no member list (10 pages) |
8 July 2010 | Annual return made up to 3 July 2010 no member list (10 pages) |
8 July 2010 | Annual return made up to 3 July 2010 no member list (10 pages) |
7 July 2010 | Director's details changed for Rivka Rabinowitz on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Yehoshua Weiss on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Rebecca De Lange on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Janet Bleier on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Rivka Rabinowitz on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Janet Bleier on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Pesha Kohn on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Rebecca De Lange on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Janet Bleier on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Rebecca De Lange on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Yehoshua Weiss on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Pesha Kohn on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Pesha Kohn on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Yehoshua Weiss on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Rivka Rabinowitz on 3 July 2010 (2 pages) |
16 April 2010 | Termination of appointment of Bernardin Weiss as a director (1 page) |
16 April 2010 | Termination of appointment of Bernardin Weiss as a director (1 page) |
16 April 2010 | Termination of appointment of Mina Weiss as a director (1 page) |
16 April 2010 | Termination of appointment of Mina Weiss as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
3 July 2009 | Annual return made up to 03/07/09 (8 pages) |
3 July 2009 | Annual return made up to 03/07/09 (8 pages) |
11 February 2009 | Director appointed pesha kohn (2 pages) |
11 February 2009 | Director appointed yehoshua weiss (2 pages) |
11 February 2009 | Director appointed yehoshua weiss (2 pages) |
11 February 2009 | Director appointed pesha kohn (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 July 2008 | Annual return made up to 03/07/08 (7 pages) |
7 July 2008 | Annual return made up to 03/07/08 (7 pages) |
20 March 2008 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
20 March 2008 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
28 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
3 July 2007 | Annual return made up to 03/07/07 (4 pages) |
3 July 2007 | Annual return made up to 03/07/07 (4 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
22 March 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
22 March 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
4 July 2006 | Annual return made up to 03/07/06 (4 pages) |
4 July 2006 | Annual return made up to 03/07/06 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Annual return made up to 03/07/05 (11 pages) |
27 July 2005 | Annual return made up to 03/07/05 (11 pages) |
13 April 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
13 April 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
12 August 2004 | Annual return made up to 03/07/04 (11 pages) |
12 August 2004 | Annual return made up to 03/07/04 (11 pages) |
18 May 2004 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
18 May 2004 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
6 August 2003 | Annual return made up to 03/07/03 (11 pages) |
6 August 2003 | Annual return made up to 03/07/03 (11 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 August 2002 | Annual return made up to 03/07/02
|
13 August 2002 | Annual return made up to 03/07/02
|
10 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Annual return made up to 03/07/00 (11 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Annual return made up to 03/07/00 (11 pages) |
5 December 2001 | Annual return made up to 03/07/01 (9 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Annual return made up to 03/07/01 (9 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
19 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 July 1999 | Annual return made up to 03/07/99
|
21 July 1999 | Annual return made up to 03/07/99
|
21 July 1999 | Annual return made up to 03/07/98 (19 pages) |
21 July 1999 | Annual return made up to 03/07/98 (19 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | Annual return made up to 03/07/97 (21 pages) |
18 July 1997 | Annual return made up to 03/07/97 (21 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 November 1996 | Annual return made up to 03/07/96
|
13 November 1996 | Annual return made up to 03/07/96
|
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Annual return made up to 03/07/95
|
22 January 1996 | Annual return made up to 03/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |