Park Street
Salford
M7 4NH
Director Name | Mr Michael Goldstone |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eccleston Place Park Street Salford M7 4NH |
Director Name | David Antony Freeman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Eccleston Place Salford Lancashire M7 4NH |
Secretary Name | Mr Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Carr & Hume 12 Station Road Swinton Manchester Lancashire M27 6AF |
Director Name | Gerald Behrman |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(20 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 1999) |
Role | Retired |
Correspondence Address | 3 Eccleston Place Park Street Salford Lancashire M7 4NH |
Director Name | Alan Saunders |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(20 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 March 2003) |
Role | Departmental Manager |
Correspondence Address | 6 Eccleston Place Park Street Salford Lancashire M7 4NH |
Secretary Name | Joan Behrman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 October 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Eccleston Place Park Street Salford Lancashire M7 4NH |
Director Name | Joan Behrman |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1999(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Eccleston Place Park Street Salford Lancashire M7 4NH |
Director Name | Jonathan Joseph Halpern |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Eccleston Place Salford Lancashire M7 4NH |
Director Name | Deborah Lazarus |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eccleston Place Park Street Salford M7 4NH |
Telephone | 0161 7923082 |
---|---|
Telephone region | Manchester |
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 £1 | Avrom Bishop & Janice Bishop 5.88% Ordinary |
---|---|
1 at £1 | Colin Dome & Barry Dome 5.88% Ordinary |
1 at £1 | Dr R. Levy 5.88% Ordinary |
1 at £1 | I. Waxman 5.88% Ordinary |
1 at £1 | J. Leon 5.88% Ordinary |
1 at £1 | M. Leperer 5.88% Ordinary |
1 at £1 | Miss G. Gilbey 5.88% Ordinary |
1 at £1 | Mr L. Spielman 5.88% Ordinary |
1 at £1 | Mrs D. Lazarus & Mr D. Lazarus 5.88% Ordinary |
1 at £1 | Mrs E. Husdan 5.88% Ordinary |
1 at £1 | Mrs J. Behrman 5.88% Ordinary |
1 at £1 | Mrs J. Goodall 5.88% Ordinary |
1 at £1 | Mrs R. Moss-barclay & Mrs G. Hassan 5.88% Ordinary |
1 at £1 | Mrs S. Matlin 5.88% Ordinary |
1 at £1 | S. Saunders 5.88% Ordinary |
1 at £1 | Sharon Colman & Anthony Hodari 5.88% Ordinary |
1 at £1 | Solomon Finn 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,428 |
Cash | £5,512 |
Current Liabilities | £1,505 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
19 March 2024 | Confirmation statement made on 15 February 2024 with updates (5 pages) |
---|---|
22 December 2023 | Registered office address changed from 17-21 Chorlton Street Manchester M1 3HY England to Rico House George Street Prestwich Manchester M25 9WS on 22 December 2023 (1 page) |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
22 February 2023 | Second filing of Confirmation Statement dated 15 February 2023 (4 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates
|
30 November 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
13 October 2021 | Registered office address changed from 18 Eccleston Place Park Street Salford M7 4NH England to 17-21 Chorlton Street Manchester M1 3HY on 13 October 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
29 January 2020 | Registered office address changed from 5 Eccleston Place Park Street Salford M7 4NH to 18 Eccleston Place Park Street Salford M7 4NH on 29 January 2020 (1 page) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
15 November 2017 | Appointment of Mr Michael Goldstone as a director on 1 October 2017 (2 pages) |
15 November 2017 | Appointment of Mr Michael Goldstone as a director on 1 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Deborah Lazarus as a director on 1 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Joan Behrman as a secretary on 1 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Joan Behrman as a secretary on 1 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Deborah Lazarus as a director on 1 October 2017 (1 page) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 December 2015 | Termination of appointment of Joan Behrman as a director on 15 December 2015 (1 page) |
20 December 2015 | Appointment of Mr Avrom Bishop as a director on 1 December 2015 (2 pages) |
20 December 2015 | Appointment of Mr Avrom Bishop as a director on 1 December 2015 (2 pages) |
20 December 2015 | Termination of appointment of Joan Behrman as a director on 15 December 2015 (1 page) |
20 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 July 2011 | Appointment of Deborah Lazarus as a director (2 pages) |
13 July 2011 | Appointment of Deborah Lazarus as a director (2 pages) |
13 July 2011 | Termination of appointment of Jonathan Halpern as a director (1 page) |
13 July 2011 | Termination of appointment of Jonathan Halpern as a director (1 page) |
14 October 2010 | Director's details changed for Joan Behrman on 9 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Jonathan Joseph Halpern on 9 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Jonathan Joseph Halpern on 9 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Jonathan Joseph Halpern on 9 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Joan Behrman on 9 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Joan Behrman on 9 August 2010 (2 pages) |
14 October 2010 | Registered office address changed from 18 Eccleston Place Salford Lancashire M7 4NH on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 18 Eccleston Place Salford Lancashire M7 4NH on 14 October 2010 (1 page) |
14 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (10 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (10 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 September 2008 | Return made up to 15/08/08; full list of members (12 pages) |
9 September 2008 | Return made up to 15/08/08; full list of members (12 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 September 2007 | Return made up to 15/08/07; change of members (7 pages) |
15 September 2007 | Return made up to 15/08/07; change of members (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 November 2005 | Return made up to 15/08/05; change of members (7 pages) |
14 November 2005 | Return made up to 15/08/05; change of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
9 September 2003 | Return made up to 15/08/03; no change of members
|
9 September 2003 | Return made up to 15/08/03; no change of members
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 6 eccleston place salford M7 4NH (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 6 eccleston place salford M7 4NH (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
17 February 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 February 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 September 2002 | Return made up to 15/08/02; no change of members (7 pages) |
9 September 2002 | Return made up to 15/08/02; no change of members (7 pages) |
21 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (22 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (22 pages) |
7 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (2 pages) |
9 February 1999 | Director resigned (2 pages) |
9 February 1999 | New director appointed (2 pages) |
21 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
25 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 September 1995 | Return made up to 15/08/95; no change of members (4 pages) |
13 September 1995 | Return made up to 15/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
17 October 1973 | Company name changed\certificate issued on 17/10/73 (2 pages) |
17 October 1973 | Company name changed\certificate issued on 17/10/73 (2 pages) |
11 May 1973 | Incorporation (12 pages) |
11 May 1973 | Incorporation (12 pages) |