Salford
Lancashire
M7 4ES
Secretary Name | Mr Maurice Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(20 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Mr Avrohom Neumann |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(36 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steward House 309 Bury New Road Salford Manchester M7 2YN |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 January 2000) |
Role | Manufacturer |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mrs Hilary Bernice Barr |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parksway Prestwich Manchester M25 0JE |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernard Frain |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(38 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 22 November 2018) |
Role | Steward |
Country of Residence | England |
Correspondence Address | Flat 18 Brentwood House,Flixton Road Urmston Manchester M41 5GS |
Registered Address | Steward House 309 Bury New Road Salford Manchester M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 33.33% - |
---|---|
1 at £1 | A. Ormsby & J. Ormsby 3.33% Ordinary B |
1 at £1 | Gale 3.33% Ordinary B |
1 at £1 | Hilary Barr 3.33% Ordinary A |
1 at £1 | K. Simister 3.33% Ordinary B |
1 at £1 | Morgan 3.33% Ordinary B |
1 at £1 | Mr A. Holland 3.33% Ordinary B |
1 at £1 | Mr Alan Brookes 3.33% Ordinary B |
1 at £1 | Mr C. Wall 3.33% Ordinary B |
1 at £1 | Mr Geoffrey Howarth 3.33% Ordinary B |
1 at £1 | Mr K.a. Allen 3.33% Ordinary B |
1 at £1 | Mr R. Pearson 3.33% Ordinary B |
1 at £1 | Mr S. Maybury 3.33% Ordinary B |
1 at £1 | Mr W. Thompson 3.33% Ordinary B |
1 at £1 | Mrs A.a. Smith 3.33% Ordinary B |
1 at £1 | Mrs B. Pierpoint-smith 3.33% Ordinary B |
1 at £1 | Mrs G. Stockman 3.33% Ordinary B |
1 at £1 | Mrs Norma Ivens 3.33% Ordinary B |
1 at £1 | Ms A. Pierce-davis 3.33% Ordinary B |
1 at £1 | Ms E.j. Raiser 3.33% Ordinary B |
1 at £1 | S. Farnell & L. Farnell 3.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,165 |
Cash | £60,085 |
Current Liabilities | £39,430 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 26 June |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
9 November 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (6 pages) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (6 pages) |
10 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
27 March 2023 | Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 March 2022 | Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
2 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 June 2020 | Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
17 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Memorandum and Articles of Association (5 pages) |
22 November 2018 | Termination of appointment of Bernard Frain as a director on 22 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Bernard Frain as a director on 8 November 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 27 March 2018 with updates (6 pages) |
7 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2017 | Confirmation statement made on 26 March 2017 with updates (9 pages) |
16 June 2017 | Confirmation statement made on 26 March 2017 with updates (9 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 May 2016 | Appointment of Mr Avrohom Neumann as a director on 4 April 2016 (2 pages) |
20 May 2016 | Termination of appointment of Hilary Bernice Barr as a director on 1 January 2015 (1 page) |
20 May 2016 | Termination of appointment of Hilary Bernice Barr as a director on 1 January 2015 (1 page) |
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mr Avrohom Neumann as a director on 4 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
6 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (8 pages) |
6 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 May 2012 | Register inspection address has been changed from 146-148 Bury Old Road Whitefield Manchester Lancashire M45 6AT (1 page) |
24 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Director's details changed for Mrs Hilary Bernice Barr on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Register inspection address has been changed from 146-148 Bury Old Road Whitefield Manchester Lancashire M45 6AT (1 page) |
24 May 2012 | Director's details changed for Mrs Hilary Bernice Barr on 24 May 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Register inspection address has been changed from 146/148 Bury Old Road Whitefield Manchester Lancashire M45 6AT (1 page) |
9 February 2012 | Annual return made up to 26 March 2011 with a full list of shareholders (12 pages) |
9 February 2012 | Annual return made up to 26 March 2011 with a full list of shareholders (12 pages) |
9 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Register inspection address has been changed from 146/148 Bury Old Road Whitefield Manchester Lancashire M45 6AT (1 page) |
9 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
9 February 2012 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
26 January 2012 | Register inspection address has been changed (1 page) |
26 January 2012 | Register(s) moved to registered inspection location (1 page) |
26 January 2012 | Register(s) moved to registered inspection location (1 page) |
26 January 2012 | Register inspection address has been changed (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 August 2009 | Return made up to 26/03/09; full list of members (7 pages) |
25 August 2009 | Return made up to 26/03/09; full list of members (7 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
10 February 2009 | Return made up to 26/03/07; change of members (5 pages) |
10 February 2009 | Return made up to 26/03/07; change of members (5 pages) |
10 February 2009 | Return made up to 06/03/08; change of members (11 pages) |
10 February 2009 | Return made up to 06/03/08; change of members (11 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 June 2006 | Return made up to 26/03/06; full list of members (14 pages) |
20 June 2006 | Return made up to 26/03/06; full list of members (14 pages) |
24 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 September 2005 | Return made up to 26/03/05; change of members (8 pages) |
9 September 2005 | Return made up to 26/03/05; change of members (8 pages) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 July 2004 | Return made up to 26/03/04; full list of members (15 pages) |
20 July 2004 | Return made up to 26/03/04; full list of members (15 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 April 2003 | Return made up to 26/03/03; change of members (7 pages) |
30 April 2003 | Return made up to 26/03/03; change of members (7 pages) |
26 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
20 June 2002 | Return made up to 26/03/02; full list of members
|
20 June 2002 | Return made up to 26/03/02; full list of members
|
18 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 April 2001 | Return made up to 26/03/01; change of members
|
12 April 2001 | Return made up to 26/03/01; change of members
|
5 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | Return made up to 26/03/00; change of members (6 pages) |
15 April 2000 | Return made up to 26/03/00; change of members (6 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Full accounts made up to 30 June 1999 (8 pages) |
31 August 1999 | Full accounts made up to 30 June 1999 (8 pages) |
4 May 1999 | Return made up to 26/03/99; full list of members (7 pages) |
4 May 1999 | Return made up to 26/03/99; full list of members (7 pages) |
8 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
8 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
17 July 1997 | Return made up to 26/03/97; full list of members (4 pages) |
17 July 1997 | Return made up to 26/03/97; full list of members (4 pages) |
10 July 1997 | Full accounts made up to 30 June 1996 (7 pages) |
10 July 1997 | Full accounts made up to 30 June 1996 (7 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 480 cheetham hill road manchester 8 (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 480 cheetham hill road manchester 8 (1 page) |
4 April 1996 | Return made up to 26/03/96; change of members (6 pages) |
4 April 1996 | Return made up to 26/03/96; change of members (6 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (5 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (5 pages) |
5 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 March 1980 | Incorporation (17 pages) |
24 March 1980 | Incorporation (17 pages) |