Kersal Road Prestwich
Manchester
Greater Manchester
M25 9SN
Director Name | Mr Roger Kay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 1995) |
Role | British Rail |
Correspondence Address | Flat 6 Carlton Court Prestwich Manchester Lancashire M25 9SN |
Secretary Name | Mrs Fay Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Carlton Court Prestwich Manchester Lancashire M25 9SN |
Director Name | Ms Jane Elizabeth Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1995) |
Role | Teacher |
Correspondence Address | 9 Carlton Court Prestwich Manchester Lancashire M25 9SN |
Secretary Name | Ms Jane Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1995) |
Role | Teacher |
Correspondence Address | 9 Carlton Court Prestwich Manchester Lancashire M25 9SN |
Director Name | Kenneth Mills |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(24 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 February 2009) |
Role | Retired |
Correspondence Address | 67 Sunningdale Drive Irlam Manchester M44 6NL |
Director Name | Michael Stella |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(24 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Carlton Court Kersal Road Prestwich Manchester M25 9SN |
Secretary Name | Hilda Mary Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 12 Carlton Court Kersal Road Prestwich Manchester M25 9SN |
Director Name | Mr Walter Richard Payne |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2008) |
Role | Retired |
Correspondence Address | 8 Carlton Court Kersal Road Prestwich Manchester Greater Manchester M25 9SN |
Secretary Name | Mr Walter Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 8 Carlton Court Kersal Road Prestwich Manchester Greater Manchester M25 9SN |
Director Name | David Black |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(31 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2003) |
Role | Retired |
Correspondence Address | 75 Seven Acres Lane Rochdale Lancashire OL12 7RW |
Director Name | Hilda Mary Walsh |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(37 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 12 Carlton Court Kersal Road Prestwich Manchester M25 9SN |
Director Name | Mr Elliot Kersh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 March 2024) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 158 Cromwell Road Salford M6 6DE |
Registered Address | 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Dan Collins 6.25% Ordinary |
---|---|
1 at £1 | Kathleen Sadreddini 6.25% Ordinary |
1 at £1 | Mohamed Naheem Sharif 6.25% Ordinary |
1 at £1 | Mohamed Ramay 6.25% Ordinary |
1 at £1 | Mr F. Abbassi 6.25% Ordinary |
1 at £1 | Mr Michael Stella 6.25% Ordinary |
1 at £1 | Mr Steve Leahy 6.25% Ordinary |
1 at £1 | Nishi Gangani 6.25% Ordinary |
1 at £1 | Peter Roberts 6.25% Ordinary |
1 at £1 | Phil Husband 6.25% Ordinary |
1 at £1 | Ron Whittaker Properties 6.25% Ordinary |
1 at £1 | Walter Richard Payne 6.25% Ordinary |
4 at £1 | Demetirous Georgiou 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,405 |
Net Worth | £9,938 |
Cash | £7,190 |
Current Liabilities | £367 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
---|---|
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 May 2019 | Registered office address changed from 78a Kings Road Prestwich Manchester Lancashire M25 0FY to C/O Whitesiee & Davies 158 Cromwell Road Salford M6 6DE on 28 May 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 February 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
23 February 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
26 March 2015 | Termination of appointment of a director (1 page) |
26 March 2015 | Termination of appointment of a director (1 page) |
18 March 2015 | Termination of appointment of Michael Stella as a director on 10 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Michael Stella as a director on 10 October 2014 (1 page) |
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 April 2014 | Appointment of Mr Elliot Kersh as a director (2 pages) |
9 April 2014 | Appointment of Mr Elliot Kersh as a director (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 October 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 October 2013 | Registered office address changed from 78a Prestwich Manchester Lancashire M25 0FY on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 78a Prestwich Manchester Lancashire M25 0FY on 11 October 2013 (1 page) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
24 May 2012 | Registered office address changed from 78a Prestwich Manchester Lancashire M25 0FY on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from 78a Prestwich Manchester Lancashire M25 0FY on 24 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 28 January 2012 (14 pages) |
17 May 2012 | Annual return made up to 28 January 2012 (14 pages) |
26 April 2012 | Registered office address changed from Harewood House 2-6 Rochdale Rd Middleton Manchester Lancashire M24 6DP on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from Harewood House 2-6 Rochdale Rd Middleton Manchester Lancashire M24 6DP on 26 April 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 February 2010 | Secretary's details changed for Walter Richard Payne on 28 January 2010 (1 page) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Michael Stella on 28 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Stella on 28 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Walter Richard Payne on 28 January 2010 (1 page) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 April 2009 | Appointment terminated director hilda walsh (1 page) |
22 April 2009 | Appointment terminated director hilda walsh (1 page) |
13 March 2009 | Secretary appointed walter richard payne (2 pages) |
13 March 2009 | Secretary appointed walter richard payne (2 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (8 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (8 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 2-6 rochdale road middleton manchester lancs M24 6DP (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 2-6 rochdale road middleton manchester lancs M24 6DP (1 page) |
25 February 2009 | Location of register of members (1 page) |
10 February 2009 | Appointment terminated director kenneth mills (1 page) |
10 February 2009 | Appointment terminated director kenneth mills (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 August 2008 | Appointment terminated director walter payne (1 page) |
6 August 2008 | Appointment terminated director walter payne (1 page) |
31 July 2008 | Director appointed hilda mary walsh (3 pages) |
31 July 2008 | Director appointed hilda mary walsh (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 8 carlton court kersal road, prestwich manchester lancashire M25 9SN (1 page) |
14 July 2008 | Appointment terminated secretary walter payne (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 8 carlton court kersal road, prestwich manchester lancashire M25 9SN (1 page) |
14 July 2008 | Appointment terminated secretary walter payne (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
5 March 2007 | Return made up to 28/01/07; no change of members (7 pages) |
5 March 2007 | Return made up to 28/01/07; no change of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (14 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (14 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 February 2005 | Return made up to 19/01/05; full list of members (12 pages) |
18 February 2005 | Return made up to 19/01/05; full list of members (12 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 March 2004 | Return made up to 19/01/04; full list of members
|
8 March 2004 | Return made up to 19/01/04; full list of members
|
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 February 2003 | Return made up to 19/01/03; full list of members
|
3 February 2003 | Return made up to 19/01/03; full list of members
|
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
7 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 February 2002 | Return made up to 19/01/02; full list of members (9 pages) |
1 February 2002 | Return made up to 19/01/02; full list of members (9 pages) |
30 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 March 2001 | Return made up to 31/01/01; no change of members (7 pages) |
2 March 2001 | Return made up to 31/01/01; no change of members (7 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 February 2000 | Return made up to 31/01/00; no change of members
|
22 February 2000 | Return made up to 31/01/00; no change of members
|
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 July 1999 | Full accounts made up to 30 June 1998 (7 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
5 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
8 February 1996 | Return made up to 31/01/96; full list of members
|
8 February 1996 | Return made up to 31/01/96; full list of members
|
27 July 1995 | Registered office changed on 27/07/95 from: 9 carlton court kersal road prestwich manchester M25 8SN (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 9 carlton court kersal road prestwich manchester M25 8SN (1 page) |
18 July 1995 | Full accounts made up to 30 June 1994 (10 pages) |
18 July 1995 | Full accounts made up to 30 June 1994 (10 pages) |
6 July 1995 | Return made up to 31/01/95; full list of members
|
6 July 1995 | Return made up to 31/01/95; full list of members
|
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
18 November 1970 | Incorporation (11 pages) |
18 November 1970 | Incorporation (11 pages) |