Cavendish Road
Salford
M7 4NB
Director Name | Mr Yisroel Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Catherine Road Manchester M8 4HA |
Director Name | Mr Yochanan Hochhauser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Catherine Road Manchester M8 4HA |
Director Name | Mr Jack Franks |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 January 2002) |
Role | Retired Cycle Retailer |
Correspondence Address | Flat 7 Brocton Court Salford Lancashire M7 4NB |
Director Name | Mr David Leigh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2001) |
Role | Salesman |
Correspondence Address | Flat 6 Brocton Court Salford Lancashire M7 4NB |
Director Name | Mr Len Lewis |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Brocton Court Salford Lancashire M7 4NB |
Director Name | Mr Charles Marcus |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 June 2000) |
Role | Hairdresser |
Correspondence Address | 221 Balliol Street Flat 1427 Toronto Musica Ontario Canada |
Director Name | Mrs Vera Myers |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 1994) |
Role | Sales Assistant |
Correspondence Address | Flat 1 Brocton Court Salford Lancashire M7 4NB |
Director Name | Mrs Phyllis Newman |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2000) |
Role | Housewife |
Correspondence Address | Flat 4 Brocton Court Salford Lancashire M7 4NB |
Director Name | Miss Ann Rosenberg |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Brocton Court Salford Lancashire M7 4NB |
Secretary Name | Miss Ann Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | Flat 3 Brocton Court Salford Lancashire M7 4NB |
Director Name | Daniel Aaron Epstein |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Brocton Court Cavendish Road Salford M7 4NB |
Director Name | Joe Gary Newman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 May 2009) |
Role | Solicitors Managing Clerk |
Correspondence Address | 8 Earlscliffe Court Bowdon Altrincham Cheshire WA14 2BX |
Director Name | Steven Michael Leigh |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(25 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 October 2023) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brocton Court Cavendish Road Salford Lancashire M7 4NB |
Secretary Name | Mr Brian Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Park Lane Whitefield Manchester M45 7PX |
Director Name | Mr Leonard Arthur Lewis |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(32 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Brockton Court 121 Cavendish Road Salford Manchester M7 4ND |
Director Name | Mr Jack Caplin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2008(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 58 Ferndale Avenue Whitefield Manchester Lancashire M45 7QP |
Secretary Name | Mr Jack Caplin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2009(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ferndale Whitefield Manchester M45 7QP |
Registered Address | 2a Catherine Road Manchester M8 4HA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cherry Pinnick 14.29% Ordinary |
---|---|
1 at £1 | Mr Len Lewis 14.29% Ordinary |
1 at £1 | Ref No 1 Blue Chip Props Mcr LTD 14.29% Ordinary |
1 at £1 | Ref No 3 Blue Chip Props Mcr LTD 14.29% Ordinary |
1 at £1 | Ref No 4 Blue Chip Props Mcr LTD 14.29% Ordinary |
1 at £1 | Ref No 7 Blue Chip Properties Mcr LTD 14.29% Ordinary |
1 at £1 | Stephen Leigh 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,558 |
Cash | £4,258 |
Current Liabilities | £800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
17 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
29 September 2016 | Registered office address changed from C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB to 2a Catherine Road Manchester M8 4HA on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Leonard Arthur Lewis as a director on 30 June 2016 (1 page) |
29 September 2016 | Termination of appointment of Jack Caplin as a director on 30 June 2016 (1 page) |
29 September 2016 | Termination of appointment of Brian Kay as a secretary on 30 June 2016 (1 page) |
29 September 2016 | Appointment of Mr Yisroel Schreiber as a director on 1 July 2016 (2 pages) |
29 September 2016 | Termination of appointment of Jack Caplin as a secretary on 30 June 2016 (1 page) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Registered office address changed from C/O Stocks (Manchester) Ltd Village Way Trafford Park Manchester M17 1JL to C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from C/O Stocks (Manchester) Ltd Village Way Trafford Park Manchester M17 1JL to C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 3 August 2015 (1 page) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Atlantic Street Altrincham Cheshire WA14 5DY on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Atlantic Street Altrincham Cheshire WA14 5DY on 8 August 2012 (1 page) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for Steven Michael Leigh on 24 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Cherry Pinnick on 24 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Leonard Arthur Lewis on 24 September 2010 (2 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Appointment terminated director joe newman (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from flat 2 brocton court cavendish road salford M7 4NB (1 page) |
23 June 2009 | Secretary appointed jack caplin (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
18 March 2008 | Director appointed jack caplin (1 page) |
13 December 2007 | New director appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Return made up to 24/09/07; no change of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 November 2006 | Return made up to 24/09/06; full list of members (9 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (9 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
8 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 November 2002 | Return made up to 24/09/02; full list of members
|
8 November 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
25 October 2001 | Return made up to 24/09/01; full list of members (9 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 November 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Return made up to 24/09/00; full list of members
|
18 October 2000 | Director resigned (1 page) |
28 October 1999 | Return made up to 24/09/99; full list of members (8 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
13 October 1998 | Return made up to 24/09/98; change of members (8 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | Return made up to 24/09/96; full list of members
|
16 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 October 1995 | Return made up to 24/09/95; no change of members (6 pages) |