Salford
M7 2YN
Director Name | Mr Harry Goldstein |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2014(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rico House George Street Prestwich Greater Manchester M25 9WS |
Director Name | Mr Bertram Blume |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 1996) |
Role | Retired |
Correspondence Address | Flat 9 Roston Court Salford Lancashire M7 4HH |
Director Name | Mrs Anita Bowman |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Roston Court Salford Lancashire M7 4HH |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 1995) |
Role | Retired |
Correspondence Address | Flat 12 Roston Court Salford Lancashire M7 4HH |
Director Name | Mr Peter Nixon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2005) |
Role | Language Teacher |
Correspondence Address | 14 Saint Margarets Close Prestwich Manchester Lancashire M25 2LY |
Secretary Name | Mr Bertram Blume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Flat 9 Roston Court Salford Lancashire M7 4HH |
Director Name | Harry Silverstone |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(17 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 December 2013) |
Role | Meat Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roston Court Roston Road Salford Lancashire M7 4HH |
Secretary Name | Mr Peter Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 14 Saint Margarets Close Prestwich Manchester Lancashire M25 2LY |
Director Name | Lotte Gluckstadt |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Roston Court Roston Road Salford Lancashire M7 4HH |
Secretary Name | Meir Possenheimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 14 Roston Road Salford Lancashire M7 4FS |
Director Name | Mr Michael Alan Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(29 years after company formation) |
Appointment Duration | 7 years (resigned 23 March 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wentworth Avenue Manchester Greater Manchester M45 7GQ |
Secretary Name | David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2022) |
Role | Book Keeper |
Correspondence Address | 7 Castleton Road Salford M7 4GU |
Director Name | Mr Samuel Gluckstadt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2014(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Merrybower Road Salford M7 4HE |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Marsha Goldstein & Harry Goldstein 8.33% Ordinary |
---|---|
1 at £1 | A. Henry & H. Neumann 4.17% Ordinary |
1 at £1 | Alveglen Properties 4.17% Ordinary |
1 at £1 | D. Dennison 4.17% Ordinary |
1 at £1 | Heywood Properties LTD 4.17% Ordinary |
1 at £1 | J. Waldman 4.17% Ordinary |
1 at £1 | Jonathan Feingold 4.17% Ordinary |
1 at £1 | Leicester Estates LTD 4.17% Ordinary |
1 at £1 | M. Silverstone 4.17% Ordinary |
1 at £1 | Malka Kinn 4.17% Ordinary |
1 at £1 | Midwest Estates (Manchester) LTD 4.17% Ordinary |
1 at £1 | Mr P. Katzky 4.17% Ordinary |
1 at £1 | Mr P. Lester 4.17% Ordinary |
1 at £1 | Mrs Chaia Lampin & Mr David Lampin 4.17% Ordinary |
1 at £1 | Mrs H. Freedman & Executors Of H. Freedman 4.17% Ordinary |
1 at £1 | Mrs H. Williams 4.17% Ordinary |
1 at £1 | Mrs L. Gluckstadt 4.17% Ordinary |
1 at £1 | Mrs S. Halberstadt & Mr J. Halberstadt 4.17% Ordinary |
1 at £1 | N. Karpelowski 4.17% Ordinary |
1 at £1 | Russel Abrahams 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £6,162 |
Cash | £4,672 |
Current Liabilities | £180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
2 November 2023 | Director's details changed for Mr Harry Goldstein on 1 November 2023 (2 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 October 2022 | Termination of appointment of Samuel Gluckstadt as a director on 1 September 2022 (1 page) |
26 October 2022 | Termination of appointment of David Harris as a secretary on 1 September 2022 (1 page) |
23 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
8 February 2022 | Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
1 July 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
30 June 2021 | Registered office address changed from 212 Moor Lane Salford M7 3PZ United Kingdom to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 30 June 2021 (1 page) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 July 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 July 2018 | Registered office address changed from 65 Stanley Road Salford M7 4GT to 212 Moor Lane Salford M7 3PZ on 10 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 September 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 March 2014 | Termination of appointment of Harry Silverstone as a director (1 page) |
26 March 2014 | Appointment of Mr Harry Goldstein as a director (2 pages) |
26 March 2014 | Termination of appointment of Michael Williams as a director (1 page) |
26 March 2014 | Termination of appointment of Michael Williams as a director (1 page) |
26 March 2014 | Appointment of Mr Arnold Henry as a director (2 pages) |
26 March 2014 | Termination of appointment of Harry Silverstone as a director (1 page) |
26 March 2014 | Termination of appointment of Lotte Gluckstadt as a director (1 page) |
26 March 2014 | Appointment of Mr Samuel Gluckstadt as a director (2 pages) |
26 March 2014 | Appointment of Mr Harry Goldstein as a director (2 pages) |
26 March 2014 | Appointment of Mr Arnold Henry as a director (2 pages) |
26 March 2014 | Termination of appointment of Lotte Gluckstadt as a director (1 page) |
26 March 2014 | Appointment of Mr Samuel Gluckstadt as a director (2 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
24 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2012 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 17 October 2012 (1 page) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
6 October 2010 | Termination of appointment of Anita Bowman as a director (1 page) |
6 October 2010 | Termination of appointment of Anita Bowman as a director (1 page) |
12 August 2010 | Registered office address changed from Northern Assurance Buildings C/O Hwca Limited 9-21 Princess Street Manchester M2 4DN on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Registered office address changed from Northern Assurance Buildings C/O Hwca Limited 9-21 Princess Street Manchester M2 4DN on 12 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mrs Anita Bowman on 24 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Harry Silverstone on 24 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Harry Silverstone on 24 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Lotte Gluckstadt on 24 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Anita Bowman on 24 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Lotte Gluckstadt on 24 May 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 August 2009 | Appointment terminated secretary meir possenheimer (1 page) |
27 August 2009 | Appointment terminated secretary meir possenheimer (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 July 2009 | Secretary appointed david harris (2 pages) |
21 July 2009 | Secretary appointed david harris (2 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (13 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (13 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 July 2008 | Return made up to 24/05/08; full list of members (13 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o haines watts 9-21 princess street manchester M2 4DN (1 page) |
16 July 2008 | Return made up to 24/05/08; full list of members (13 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o haines watts 9-21 princess street manchester M2 4DN (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 July 2007 | Return made up to 24/05/07; change of members (8 pages) |
3 July 2007 | Return made up to 24/05/07; change of members (8 pages) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 June 2006 | Return made up to 24/05/06; no change of members (7 pages) |
5 June 2006 | Return made up to 24/05/06; no change of members (7 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (13 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (13 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
1 June 2004 | Return made up to 24/05/04; change of members (8 pages) |
1 June 2004 | Return made up to 24/05/04; change of members (8 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 June 2003 | Return made up to 24/05/03; change of members
|
9 June 2003 | Return made up to 24/05/03; change of members
|
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (15 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (15 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 June 2001 | Return made up to 24/05/01; change of members
|
18 June 2001 | Return made up to 24/05/01; change of members
|
14 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 June 2000 | Return made up to 24/05/00; change of members
|
29 June 2000 | Return made up to 24/05/00; change of members
|
3 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Return made up to 24/05/99; full list of members
|
1 July 1999 | Return made up to 24/05/99; full list of members
|
20 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 June 1997 | Return made up to 24/05/97; full list of members
|
17 June 1997 | Return made up to 24/05/97; full list of members
|
7 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 July 1996 | Return made up to 24/05/96; full list of members (8 pages) |
29 July 1996 | Return made up to 24/05/96; full list of members (8 pages) |
12 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
12 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 February 1978 | Incorporation (16 pages) |
22 February 1978 | Incorporation (16 pages) |