Westfield Street
Salford Manchester
Lancashire
M20 2PE
Director Name | Miss Jane Bodansky |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2011(40 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tall Trees Westfield Street Salford Greater Manchester M7 4NG |
Director Name | Miss Susan Melanie Abrams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2012(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westfield Street Salford M7 4NG |
Secretary Name | Miss Jane Bodansky |
---|---|
Status | Current |
Appointed | 16 November 2017(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Louis Verber |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 1992) |
Role | Clothing Retailer |
Correspondence Address | Flat 11 Tall Trees Salford Lancashire M7 4NG |
Director Name | Mr David Arran Wacks |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Tall Trees Westfield Street Salford Greater Manchester M7 4NG |
Director Name | Joe Max Nathan |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 14 December 2002) |
Role | Company Director |
Correspondence Address | 9 Tall Trees Westfield Street Salford Greater Manchester M7 4NG |
Secretary Name | Miss Jane Bodansky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Flat 12 Tall Trees Salford Lancashire M7 4NG |
Director Name | Mrs Clarice Lester |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(21 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | Tall Trees Westfield Street Salford Manchester M7 0NG |
Director Name | Mrs Joan Yodaiken |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(21 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | Flat 14 Tall Trees Westfield Street Salford Greater Manchester M7 4NG |
Secretary Name | Phyllis Slotki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(21 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | 19 Tall Trees Westfield Street Salford Greater Manchester M7 4NG |
Director Name | Morley Zwi Wolfson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 October 2007) |
Role | Accountant |
Correspondence Address | 18 Tall Trees Westfield Street Salford Greater Manchester M7 4NG |
Director Name | Walter Hirsch |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Talltrees Westfield Street Salford Lancashire M7 4NG |
Director Name | Mordechai Moshe Baddiel |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tall Trees Westfield Street Salford Greater Manchester M7 4NG |
Director Name | Miss Susan Melanie Abrams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 September 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tall Trees Westfield Street Salford Greater Manchester M7 4NG |
Secretary Name | Miss Susan Melanie Abrams |
---|---|
Status | Resigned |
Appointed | 07 September 2011(40 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 2017) |
Role | Company Director |
Correspondence Address | 13 Tall Trees Westfield Street Salford Manchester M7 4NG |
Director Name | Mrs Veronica Clayhills |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Registered Address | Rico House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £20 | D. Clayhills 4.76% Ordinary |
---|---|
1 at £20 | Dean & Dean & Canons Church Of England 4.76% Ordinary |
1 at £20 | I. Friedlander 4.76% Ordinary |
1 at £20 | J. Goldberg & D. Goldberg 4.76% Ordinary |
1 at £20 | J. Wolfson 4.76% Ordinary |
1 at £20 | L.j. Baddiel & Mrs M.m. Baddiel 4.76% Ordinary |
1 at £20 | Miss J.r. Bodansky 4.76% Ordinary |
1 at £20 | Miss S.m. Abrams 4.76% Ordinary |
1 at £20 | Mr A.j. Yodaiken 4.76% Ordinary |
1 at £20 | Mr D. Wacks 4.76% Ordinary |
1 at £20 | Mr P.n. Summers 4.76% Ordinary |
1 at £20 | Mrs C. Bor 4.76% Ordinary |
1 at £20 | Mrs Dianne Horne 4.76% Ordinary |
1 at £20 | Mrs Estelle Wacks 4.76% Ordinary |
1 at £20 | Mrs P. Gray 4.76% Ordinary |
1 at £20 | P. Mann & M. Mann 4.76% Ordinary |
1 at £20 | P.a.c. Stone 4.76% Ordinary |
1 at £20 | R. Shields & S. Shields 4.76% Ordinary |
1 at £20 | R. Waterman 4.76% Ordinary |
1 at £20 | S. Hirsch & W. Hirsch 4.76% Ordinary |
1 at £20 | Weiss 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,640 |
Net Worth | £28,741 |
Cash | £23,042 |
Current Liabilities | £743 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
28 December 2023 | Registered office address changed from 30 Adj Roston Road Salford M7 4FS England to Rico House George Street Prestwich Manchester M25 9WS on 28 December 2023 (1 page) |
---|---|
28 December 2023 | Confirmation statement made on 14 November 2023 with updates (5 pages) |
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 January 2023 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY England to 30 Adj 30 Roston Road Salford M7 4FS on 9 January 2023 (1 page) |
9 January 2023 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
9 January 2023 | Registered office address changed from 30 Adj 30 Roston Road Salford M7 4FS England to 30 Adj Roston Road Salford M7 4FS on 9 January 2023 (1 page) |
27 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 14 November 2021 with updates (5 pages) |
27 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 March 2021 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
22 February 2021 | Registered office address changed from 8 Tall Trees Westfield Street Salford M7 4NG England to 78a Kings Road Prestwich Manchester M25 0FY on 22 February 2021 (1 page) |
5 February 2021 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 November 2019 | Registered office address changed from 13 Westfield Street Salford M7 4NG England to 8 Tall Trees Westfield Street Salford M7 4NG on 28 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
6 September 2019 | Termination of appointment of Mordechai Moshe Baddiel as a director on 22 April 2019 (1 page) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 December 2018 | Director's details changed for Miss Jane Bodansky on 3 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Veronica Clayhills as a director on 3 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
16 November 2017 | Appointment of Miss Jane Bodansky as a secretary on 16 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
16 November 2017 | Registered office address changed from Flat 2 Westfield Street Salford M7 4NG England to 13 Westfield Street Salford M7 4NG on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Miss Jane Bodansky as a secretary on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Flat 2 Westfield Street Salford M7 4NG England to 13 Westfield Street Salford M7 4NG on 16 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Susan Melanie Abrams as a secretary on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Susan Melanie Abrams as a secretary on 13 November 2017 (1 page) |
20 April 2017 | Termination of appointment of Walter Hirsch as a director on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Mrs Veronica Clayhills as a director on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Walter Hirsch as a director on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Mrs Veronica Clayhills as a director on 20 April 2017 (2 pages) |
9 January 2017 | Registered office address changed from Flat 2 Tall Trees Westfield Street Salford M7 4NG England to Flat 2 Westfield Street Salford M7 4NG on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Flat 2 Tall Trees Westfield Street Salford M7 4NG England to Flat 2 Westfield Street Salford M7 4NG on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
8 December 2016 | Registered office address changed from Flat 7 Tall Trees Westfield Street Salford Manchester M7 4NG to Flat 2 Tall Trees Westfield Street Salford M7 4NG on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Flat 7 Tall Trees Westfield Street Salford Manchester M7 4NG to Flat 2 Tall Trees Westfield Street Salford M7 4NG on 8 December 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 December 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
11 December 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Miss Susan Melanie Abrams on 28 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Miss Susan Melanie Abrams on 28 November 2014 (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Appointment of Miss Susan Melanie Abrams as a director (2 pages) |
27 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Appointment of Miss Susan Melanie Abrams as a director (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Appointment of Miss Jane Bodansky as a director (2 pages) |
21 December 2011 | Appointment of Miss Susan Melanie Abrams as a secretary (2 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Termination of appointment of Susan Abrams as a director (1 page) |
21 December 2011 | Termination of appointment of Phyllis Slotki as a secretary (1 page) |
21 December 2011 | Termination of appointment of Phyllis Slotki as a secretary (1 page) |
21 December 2011 | Appointment of Miss Susan Melanie Abrams as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Susan Abrams as a director (1 page) |
21 December 2011 | Appointment of Miss Jane Bodansky as a director (2 pages) |
9 December 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
9 December 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
5 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
13 December 2010 | Director's details changed for Martin Mann on 14 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Susan Melanie Abrams on 14 November 2010 (2 pages) |
13 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Director's details changed for Mordechai Moshe Baddiel on 14 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Martin Mann on 14 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Walter Hirsch on 14 November 2010 (2 pages) |
13 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Director's details changed for Walter Hirsch on 14 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mordechai Moshe Baddiel on 14 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Susan Melanie Abrams on 14 November 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
11 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (17 pages) |
11 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (17 pages) |
10 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
10 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 February 2009 | Return made up to 14/11/08; full list of members (11 pages) |
4 February 2009 | Return made up to 14/11/08; full list of members (11 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
22 December 2007 | Return made up to 14/11/07; full list of members
|
22 December 2007 | Return made up to 14/11/07; full list of members
|
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: flat 18 tall trees, westfield street, salford, greater manchester M7 4NG (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: flat 18 tall trees, westfield street, salford, greater manchester M7 4NG (1 page) |
24 January 2007 | Return made up to 14/11/06; full list of members (9 pages) |
24 January 2007 | Return made up to 14/11/06; full list of members (9 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 November 2005 | Return made up to 14/11/05; no change of members (8 pages) |
28 November 2005 | Return made up to 14/11/05; no change of members (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members
|
24 November 2004 | Return made up to 14/11/04; full list of members
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
23 December 2003 | Return made up to 14/11/03; change of members (10 pages) |
23 December 2003 | Return made up to 14/11/03; change of members (10 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
3 April 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
26 November 2002 | Return made up to 14/11/02; change of members (7 pages) |
26 November 2002 | Return made up to 14/11/02; change of members (7 pages) |
11 February 2002 | Partial exemption accounts made up to 31 July 2001 (10 pages) |
11 February 2002 | Partial exemption accounts made up to 31 July 2001 (10 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 November 2000 | Return made up to 14/11/00; change of members
|
21 November 2000 | Return made up to 14/11/00; change of members
|
18 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 November 1999 | Return made up to 14/11/99; change of members
|
19 November 1999 | Return made up to 14/11/99; change of members
|
29 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
19 November 1998 | Return made up to 14/11/98; full list of members
|
19 November 1998 | Return made up to 14/11/98; full list of members
|
2 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: flat 19 tall trees, westfield street, salford, M7 ong (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: flat 19 tall trees, westfield street, salford, M7 ong (1 page) |
9 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
18 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
29 November 1995 | Return made up to 24/11/95; full list of members (8 pages) |
29 November 1995 | Return made up to 24/11/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 September 1971 | Incorporation (19 pages) |