Salford
Lancashire
M7 2YN
Director Name | Harvey Simon |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(15 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 36 Philips Park Road Whitefield Manchester Lancashire M45 7GJ |
Secretary Name | Kenneth Robert Alford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(15 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | Sterling Developments Steward House 309 Bury New R Salford Lancashire M7 2YN |
Registered Address | Sterling Developments Steward House 309 Bury New Road Salford Lancashire M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mrs Guoping Wu & Mr Zhipeng Wu 3.28% Ordinary A |
---|---|
2 at £1 | Raymond Southam & Angela Southam 3.28% Ordinary A |
2 at £1 | Richard Broadbent & Christine Broadbent 3.28% Ordinary A |
1 at £1 | Albert Lodge LTD 1.64% Ordinary A |
1 at £1 | Anne Hulley 1.64% Ordinary A |
1 at £1 | Anthony D'silva & Vasanthi Srineevasan & Edna D'silva & Geraldine Pinto 1.64% Ordinary A |
1 at £1 | Barry Jones 1.64% Ordinary A |
1 at £1 | Boxnight LTD 1.64% Ordinary B |
1 at £1 | Caroline Doherty & Thomas Doherty 1.64% Ordinary A |
1 at £1 | Catherine Grugulis 1.64% Ordinary A |
1 at £1 | Charlotte Riley 1.64% Ordinary A |
1 at £1 | Christopher Bennett 1.64% Ordinary A |
1 at £1 | David Spencer 1.64% Ordinary A |
1 at £1 | Derva Turley & Wesley Kilroy 1.64% Ordinary A |
1 at £1 | Dr Alexandra Roper & Dr Shondipon Laha 1.64% Ordinary A |
1 at £1 | Dr Cheryl Fitzgerald & Dr David Fitzgerald 1.64% Ordinary A |
1 at £1 | Dr Thomas Barker & Nina Williams 1.64% Ordinary A |
1 at £1 | Durreshawar Dada 1.64% Ordinary A |
1 at £1 | Edna D'silva & Anthony D'silva 1.64% Ordinary A |
1 at £1 | Elizabeth Bevan 1.64% Ordinary A |
1 at £1 | Frances Pierce 1.64% Ordinary A |
1 at £1 | Henry Hales 1.64% Ordinary A |
1 at £1 | John Enright 1.64% Ordinary A |
1 at £1 | John Fitzgerald & Monica Fitzgerald 1.64% Ordinary A |
1 at £1 | Jonathan Super 1.64% Ordinary A |
1 at £1 | Kyriacos Tsolakis 1.64% Ordinary A |
1 at £1 | Lilian Dunlop 1.64% Ordinary A |
1 at £1 | Louise Aspden 1.64% Ordinary A |
1 at £1 | Louise Pinfold 1.64% Ordinary A |
1 at £1 | Lucy Thomson 1.64% Ordinary A |
1 at £1 | Mark Grogan 1.64% Ordinary A |
1 at £1 | Martin Whyte 1.64% Ordinary A |
1 at £1 | Michael Pinnock 1.64% Ordinary A |
1 at £1 | Michael Rorke 1.64% Ordinary A |
1 at £1 | Monica Massey 1.64% Ordinary A |
1 at £1 | Mr Robertson 1.64% Ordinary A |
1 at £1 | Mr S. Blakoe & Mrs S. Blakoe 1.64% Ordinary A |
1 at £1 | Mrs Anna Goldberg 1.64% Ordinary A |
1 at £1 | Mrs Anne Hartley 1.64% Ordinary A |
1 at £1 | Mrs Elisabetta Gissara 1.64% Ordinary A |
1 at £1 | Mrs Elizabeth Gissara & Aldo Gissara 1.64% Ordinary A |
1 at £1 | Mrs Short 1.64% Ordinary A |
1 at £1 | Nigel Philpott & Ann Philpott 1.64% Ordinary A |
1 at £1 | Paul Marquess 1.64% Ordinary A |
1 at £1 | Peter Rae Szurko & Marjory Szurko 1.64% Ordinary A |
1 at £1 | Professor Patricia Leighton 1.64% Ordinary A |
1 at £1 | Rachel Pattinson & Sarala Gunawardina 1.64% Ordinary A |
1 at £1 | Richard Sharp 1.64% Ordinary A |
1 at £1 | Robert Whittle 1.64% Ordinary A |
1 at £1 | Sarah King-hele 1.64% Ordinary A |
1 at £1 | Scott Bradley & Jane-emma Bradley 1.64% Ordinary A |
1 at £1 | Siobhan Norman Sell 1.64% Ordinary A |
1 at £1 | Sophie Carran 1.64% Ordinary A |
1 at £1 | Stuart Saffer 1.64% Ordinary A |
1 at £1 | Susan Barrett 1.64% Ordinary A |
1 at £1 | Terence Greenfield 1.64% Ordinary A |
1 at £1 | Thian Gan & Yuk Gan 1.64% Ordinary A |
1 at £1 | Yakub Sodawala & Salim Sodawala 1.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,311 |
Current Liabilities | £28,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
18 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 4 January 2023 with updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 March 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with updates (10 pages) |
29 October 2019 | Director's details changed for Paul Simon on 7 August 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 4 January 2019 with updates (8 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with updates (8 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with updates (8 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 4 January 2017 with updates (18 pages) |
2 February 2017 | Confirmation statement made on 4 January 2017 with updates (18 pages) |
3 November 2016 | Register inspection address has been changed to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages) |
3 November 2016 | Register inspection address has been changed to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Termination of appointment of Kenneth Robert Alford as a secretary on 5 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Kenneth Robert Alford as a secretary on 5 April 2016 (2 pages) |
21 January 2016 | Annual return made up to 4 January 2016. List of shareholders has changed Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016. List of shareholders has changed Statement of capital on 2016-01-21
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 4 January 2015. List of shareholders has changed Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015. List of shareholders has changed Statement of capital on 2015-01-21
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 4 January 2013. List of shareholders has changed (14 pages) |
17 January 2013 | Annual return made up to 4 January 2013. List of shareholders has changed (14 pages) |
17 January 2013 | Annual return made up to 4 January 2013. List of shareholders has changed (14 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 4 January 2012. List of shareholders has changed (14 pages) |
31 January 2012 | Annual return made up to 4 January 2012. List of shareholders has changed (14 pages) |
31 January 2012 | Annual return made up to 4 January 2012. List of shareholders has changed (14 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (17 pages) |
21 January 2011 | Director's details changed for Paul Simon on 4 January 2010 (3 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (17 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (17 pages) |
21 January 2011 | Secretary's details changed for Kenneth Robert Alford on 4 January 2010 (3 pages) |
21 January 2011 | Director's details changed for Paul Simon on 4 January 2010 (3 pages) |
21 January 2011 | Secretary's details changed for Kenneth Robert Alford on 4 January 2010 (3 pages) |
21 January 2011 | Secretary's details changed for Kenneth Robert Alford on 4 January 2010 (3 pages) |
21 January 2011 | Director's details changed for Paul Simon on 4 January 2010 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Registered office address changed from , 3Rd Floor, 86 Princess Street, Manchester, M1 6NP on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from , 3Rd Floor, 86 Princess Street, Manchester, M1 6NP on 30 April 2010 (2 pages) |
16 January 2010 | Annual return made up to 4 January 2010. List of shareholders has changed (10 pages) |
16 January 2010 | Annual return made up to 4 January 2010. List of shareholders has changed (10 pages) |
16 January 2010 | Annual return made up to 4 January 2010. List of shareholders has changed (10 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 04/01/09; change of members (10 pages) |
19 January 2009 | Return made up to 04/01/09; change of members (10 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 March 2008 | Return made up to 04/01/08; full list of members (8 pages) |
18 March 2008 | Return made up to 04/01/08; full list of members (8 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Memorandum and Articles of Association (16 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Memorandum and Articles of Association (16 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 February 2007 | Return made up to 04/01/07; change of members (7 pages) |
13 February 2007 | Return made up to 04/01/07; change of members (7 pages) |
24 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 04/01/05; change of members (8 pages) |
21 January 2005 | Return made up to 04/01/05; change of members (8 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 January 2004 | Return made up to 04/01/04; change of members
|
25 January 2004 | Return made up to 04/01/04; change of members
|
10 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 January 2002 | Return made up to 04/01/02; change of members (6 pages) |
18 January 2002 | Return made up to 04/01/02; change of members (6 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 04/01/01; full list of members (10 pages) |
18 January 2001 | Return made up to 04/01/01; full list of members (10 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 January 2000 | Return made up to 04/01/00; change of members (6 pages) |
12 January 2000 | Return made up to 04/01/00; change of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 January 1999 | Return made up to 04/01/99; change of members (6 pages) |
20 January 1999 | Return made up to 04/01/99; change of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
11 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
1 October 1997 | Secretary's particulars changed (1 page) |
1 October 1997 | Location of register of members (1 page) |
1 October 1997 | Secretary's particulars changed (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 October 1997 | Location of register of members (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 January 1997 | Return made up to 04/01/97; change of members (6 pages) |
22 January 1997 | Return made up to 04/01/97; change of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 January 1996 | Return made up to 04/01/96; change of members (6 pages) |
9 January 1996 | Return made up to 04/01/96; change of members (6 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |