Prestwich
Manchester
M25 9PS
Director Name | Mr Basil Mark Jonathan Herwald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 493 Bury New Road Prestwich Manchester M25 1AD |
Secretary Name | MKDP Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 168 Lee Lane Horwich Bolton BL6 7AF |
Director Name | Mr Neil Larah |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 November 2005) |
Role | Dentist |
Correspondence Address | 71 Sandy Lane Prestwich Manchester Lancashire M25 9PS |
Director Name | Mrs Jane Ormrod |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 8 Lowther Court Prestwich Manchester Lancashire M25 9PS |
Director Name | Mr James Barry Preston |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 1994) |
Role | Retired Ill Heath |
Correspondence Address | 4 Lowther Court Prestwich Manchester Lancashire M25 9PS |
Secretary Name | Mrs Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 38 Albert Avenue Prestwich Manchester Lancashire M25 0LX |
Director Name | Monica Preston |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 1999) |
Role | Retired |
Correspondence Address | 4 Lowther Court Prestwich Manchester M25 9PS |
Director Name | Maxine Linda Horenfield |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2001) |
Role | Flat Rentals |
Correspondence Address | 5 Oakwell Drive Unsworth Bury Lancashire BL9 8LB |
Director Name | Mr Philip Corn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2011) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 76-80 Bury New Road Prestwich Manchester M25 0JU |
Director Name | Natan Tzioni |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 February 2010) |
Role | Hairdresser |
Correspondence Address | 61 Park Road Prestwich Manchester Lancashire M25 0EA |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2006) |
Role | Admin Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Secretary Name | Zonera Sameia Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2008) |
Role | Solicitor |
Correspondence Address | 8 Edilom Road Crumpsall Manchester Lancashire M8 4HZ |
Secretary Name | Miss Emma Katherine Rudakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 July 2014) |
Role | Solicitor |
Correspondence Address | 29 Church Street Walshaw Bury Lancashire BL8 3BN |
Director Name | Mr David Taylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(36 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 13 March 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Sandy Lane Prestwich Manchester Greater Manchester M25 9PS |
Secretary Name | Paul Casserly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2019(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2022) |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Registered Address | 168 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
20 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
25 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
25 August 2022 | Appointment of Mkdp Properties Limited as a secretary on 10 August 2022 (2 pages) |
12 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
1 July 2022 | Termination of appointment of Casserly Property Management Ltd as a secretary on 30 June 2022 (1 page) |
1 July 2022 | Registered office address changed from C/O Cassery Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to 168 Lee Lane Horwich Bolton BL6 7AF on 1 July 2022 (1 page) |
4 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Paul Casserly as a secretary on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages) |
13 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 July 2018 | Cessation of Alan Michael Connor as a person with significant control on 12 July 2018 (1 page) |
12 July 2018 | Notification of a person with significant control statement (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
23 November 2016 | Appointment of Mr Basil Mark Jonathan Herwald as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Basil Mark Jonathan Herwald as a director on 23 November 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 July 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
31 July 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
17 March 2015 | Termination of appointment of David Taylor as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of David Taylor as a director on 13 March 2015 (1 page) |
22 July 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 July 2014 | Appointment of Paul Casserly as a secretary on 2 July 2014 (3 pages) |
17 July 2014 | Termination of appointment of Emma Katherine Rudakowski as a secretary on 2 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 17 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Emma Katherine Rudakowski as a secretary on 2 July 2014 (2 pages) |
17 July 2014 | Appointment of Paul Casserly as a secretary on 2 July 2014 (3 pages) |
17 July 2014 | Appointment of Paul Casserly as a secretary on 2 July 2014 (3 pages) |
17 July 2014 | Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 17 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Emma Katherine Rudakowski as a secretary on 2 July 2014 (2 pages) |
30 June 2014 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 30 June 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 August 2013 | Annual return made up to 12 July 2013 no member list (4 pages) |
20 August 2013 | Annual return made up to 12 July 2013 no member list (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 September 2012 | Annual return made up to 12 July 2012 no member list (4 pages) |
10 September 2012 | Annual return made up to 12 July 2012 no member list (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 12 July 2011 no member list (4 pages) |
29 November 2011 | Annual return made up to 12 July 2011 no member list (4 pages) |
18 November 2011 | Registered office address changed from Latimer Lee Llp 35 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from Latimer Lee Llp 35 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 November 2011 (2 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Termination of appointment of Philip Corn as a director (2 pages) |
1 July 2011 | Termination of appointment of Philip Corn as a director (2 pages) |
4 February 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
4 February 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
6 August 2010 | Annual return made up to 12 July 2010 no member list (5 pages) |
6 August 2010 | Annual return made up to 12 July 2010 no member list (5 pages) |
5 August 2010 | Appointment of Mr David Taylor as a director (2 pages) |
5 August 2010 | Appointment of Mr David Taylor as a director (2 pages) |
5 August 2010 | Registered office address changed from C/O Amelan & Roth 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of Natan Tzioni as a director (1 page) |
5 August 2010 | Registered office address changed from C/O Amelan & Roth 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from C/O Amelan & Roth 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of Natan Tzioni as a director (1 page) |
3 February 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
11 September 2009 | Secretary appointed emma rudakowski (1 page) |
11 September 2009 | Appointment terminated secretary zonera khan (1 page) |
11 September 2009 | Appointment terminated secretary zonera khan (1 page) |
11 September 2009 | Annual return made up to 09/08/09 (5 pages) |
11 September 2009 | Secretary appointed emma rudakowski (1 page) |
11 September 2009 | Annual return made up to 09/08/09 (5 pages) |
10 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
12 August 2008 | Annual return made up to 12/07/08 (3 pages) |
12 August 2008 | Annual return made up to 12/07/08 (3 pages) |
8 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
8 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
30 July 2007 | Annual return made up to 12/07/07 (4 pages) |
30 July 2007 | Annual return made up to 12/07/07 (4 pages) |
14 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
14 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
27 July 2006 | Annual return made up to 12/07/06 (4 pages) |
27 July 2006 | Annual return made up to 12/07/06 (4 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
23 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
23 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
27 July 2005 | Annual return made up to 12/07/05 (5 pages) |
27 July 2005 | Annual return made up to 12/07/05 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
6 August 2004 | Annual return made up to 12/07/04 (5 pages) |
6 August 2004 | Annual return made up to 12/07/04 (5 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 July 2003 | Annual return made up to 12/07/03 (5 pages) |
22 July 2003 | Annual return made up to 12/07/03 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 July 2002 | Annual return made up to 12/07/02 (5 pages) |
17 July 2002 | Annual return made up to 12/07/02 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Annual return made up to 12/07/01 (4 pages) |
16 July 2001 | Annual return made up to 12/07/01 (4 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Annual return made up to 12/07/00 (4 pages) |
24 July 2000 | Annual return made up to 12/07/00 (4 pages) |
24 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
5 July 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Annual return made up to 12/07/99 (6 pages) |
14 July 1999 | Annual return made up to 12/07/99 (6 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
24 May 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
24 May 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Annual return made up to 12/07/98
|
17 July 1998 | Annual return made up to 12/07/98
|
30 June 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
30 June 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
8 July 1997 | Annual return made up to 12/07/97 (4 pages) |
8 July 1997 | Annual return made up to 12/07/97 (4 pages) |
24 June 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
24 June 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
29 June 1995 | Annual return made up to 12/07/95 (4 pages) |
29 June 1995 | Annual return made up to 12/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 January 1974 | Incorporation (15 pages) |
8 January 1974 | Incorporation (15 pages) |