Manchester
M4 6AD
Director Name | Mr Nathan Joshua Ezair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Radium Street Manchester M4 6AD |
Director Name | Mr Ellis David Ezair |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(33 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 April 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Miss Rachel Melissa Ezair |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(33 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Mrs Sheila Ezair |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Director Name | Mr Jacob Azouri Ezair |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
Secretary Name | Isaiah Zusman Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 73 Cavendish Road Salford Lancashire M7 4NQ |
Secretary Name | Ms Debora Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 8 Mallard Close Offerton Stockport Cheshire SK2 5UG |
Secretary Name | Mrs Sheila Ezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Secretary Name | Nathan Joshua Ezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
Director Name | Mr Nathan Joshua Ezair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
Director Name | Colin Gary Lockley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(31 years after company formation) |
Appointment Duration | 1 day (resigned 22 May 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6JW |
Director Name | Mr Nathan Joshua Ezair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(31 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD |
Director Name | Mr Nathan Joshua Ezair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(31 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD |
Secretary Name | Nathan Joshua Ezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(31 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2013) |
Role | Company Director |
Correspondence Address | Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD |
Director Name | Mr Colin Gary Lockley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Website | northerngroup.org |
---|---|
Telephone | 01600 413794 |
Telephone region | Monmouth |
Registered Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
22.2k at £1 | Salamanca Trustees (Jersey) LTD & Salamanca Co-trustees (Jersey) LTD 91.48% Ordinary |
---|---|
1k at £1 | Sheila Ezair 4.27% Ordinary |
1k at £1 | Jacob Azouri Ezair 4.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,789,274 |
Cash | £101,128 |
Current Liabilities | £2,869,815 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 August 1997 | Delivered on: 7 August 1997 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29-35 (odd) blossom street ancouts manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
19 January 1996 | Delivered on: 6 February 1996 Satisfied on: 8 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 jersey street amcoats manchester with fixtures and fittings plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
21 April 1995 | Delivered on: 3 May 1995 Satisfied on: 3 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65-67 (odd numbers) lever street manchester together with all buildings fixtures (including trade fixtures) and fixed plant and machinery and the assigns the goodwill of the business and the benefit of any licences. Fully Satisfied |
7 January 1994 | Delivered on: 13 January 1994 Satisfied on: 3 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 and 77 lever street and 10,10A,10B bradley street manchester. Fully Satisfied |
7 January 1994 | Delivered on: 13 January 1994 Satisfied on: 3 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69-73 (odds) lever street manchester and 4-8 (evens) bradley street manchester. Fully Satisfied |
25 May 1984 | Delivered on: 26 May 1984 Satisfied on: 8 December 2006 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 75/77 lever st. & 10 bradley st. Manchester title no. Gm 296056. Fully Satisfied |
25 May 1984 | Delivered on: 26 May 1984 Satisfied on: 8 December 2006 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 69, 71, 73 lever st, 4 8 bradley st. Manchester title no. Gm 220643. Fully Satisfied |
19 October 1983 | Delivered on: 26 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H. 69,71, 73 lever street, greater manchester. Title no. Gm 220643. Fully Satisfied |
19 December 2006 | Delivered on: 21 December 2006 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 65,67, 69 to 73, 75, 77 level street and 4-8, 10, 10A and 10B bradley street manchester t/nos gm 296056, gm 855340 and la 48059. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 February 1998 | Delivered on: 25 February 1998 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of bengal street ancoats manchester.t/no.GM122179 together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery from time to time on the properties together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 October 1983 | Delivered on: 26 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H. 75,77 lever st, greater manchester title no. Gm 296056. Fully Satisfied |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: All that freehold property known as 65 and 67 lever street, manchester, M1 1FL registered at H.M. land registry with title absolute under title number LA48059;. All that freehold property known as 69 to 73 lever street, manchester, M1 1FL and 4 to 8 bradley street, manchester, M1 1EH registered at H.M. land registry with title absolute under title number GM855340; and. All that freehold property known as 75 and 77 lever street, manchester, M1 1FL and 10, 10A and 10B bradley street, manchester, M1 1EH registered at H.M. land registry with title absolute under title number GM296056. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2021 | Voluntary strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2021 | Application to strike the company off the register (2 pages) |
7 October 2020 | Satisfaction of charge 016362090012 in full (1 page) |
7 October 2020 | Satisfaction of charge 016362090013 in full (1 page) |
18 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
13 March 2020 | Cessation of Ellis David Ezair as a person with significant control on 3 March 2020 (3 pages) |
13 March 2020 | Cessation of Nathan Joshua Ezair as a person with significant control on 3 March 2020 (3 pages) |
13 March 2020 | Cessation of Aaron Richard Ezair as a person with significant control on 3 March 2020 (3 pages) |
13 March 2020 | Cessation of Rachel Melissa Ezair as a person with significant control on 3 March 2020 (3 pages) |
13 March 2020 | Notification of Rena Properties Limited as a person with significant control on 3 March 2020 (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
28 July 2017 | Notification of Nathan Joshua Ezair as a person with significant control on 7 April 2017 (2 pages) |
28 July 2017 | Notification of Ellis David Ezair as a person with significant control on 7 April 2017 (2 pages) |
28 July 2017 | Cessation of Salamanca Trustees (Jersey) Limited as a person with significant control on 6 April 2017 (1 page) |
28 July 2017 | Notification of Rachel Melissa Ezair as a person with significant control on 7 April 2017 (2 pages) |
28 July 2017 | Notification of Aaron Richard Ezair as a person with significant control on 7 April 2017 (2 pages) |
28 July 2017 | Cessation of Salamanca Trustees (Jersey) Limited as a person with significant control on 6 April 2017 (1 page) |
28 July 2017 | Notification of Nathan Joshua Ezair as a person with significant control on 7 April 2017 (2 pages) |
28 July 2017 | Notification of Ellis David Ezair as a person with significant control on 7 April 2017 (2 pages) |
28 July 2017 | Notification of Aaron Richard Ezair as a person with significant control on 7 April 2017 (2 pages) |
28 July 2017 | Notification of Rachel Melissa Ezair as a person with significant control on 7 April 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 March 2016 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 October 2015 | Satisfaction of charge 11 in full (2 pages) |
14 October 2015 | Satisfaction of charge 11 in full (2 pages) |
6 October 2015 | Registration of charge 016362090013, created on 2 October 2015 (27 pages) |
6 October 2015 | Registration of charge 016362090013, created on 2 October 2015 (27 pages) |
6 October 2015 | Registration of charge 016362090012, created on 2 October 2015 (28 pages) |
6 October 2015 | Registration of charge 016362090012, created on 2 October 2015 (28 pages) |
6 October 2015 | Registration of charge 016362090013, created on 2 October 2015 (27 pages) |
6 October 2015 | Registration of charge 016362090012, created on 2 October 2015 (28 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 July 2015 | Termination of appointment of Jacob Azouri Ezair as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Jacob Azouri Ezair as a director on 27 July 2015 (1 page) |
11 May 2015 | Appointment of Mr Ellis David Ezair as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Rachel Melissa Ezair as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Ellis David Ezair as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Rachel Melissa Ezair as a director on 11 May 2015 (2 pages) |
12 March 2015 | Satisfaction of charge 10 in full (2 pages) |
12 March 2015 | Satisfaction of charge 10 in full (2 pages) |
12 March 2015 | Satisfaction of charge 9 in full (2 pages) |
12 March 2015 | Satisfaction of charge 9 in full (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Registered office address changed from C/O Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Manchester M4 6JW to Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from C/O Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Manchester M4 6JW to Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 10 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Aaron Richard Ezair as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Nathan Joshua Ezair as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Nathan Joshua Ezair as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Aaron Richard Ezair as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Nathan Joshua Ezair as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Aaron Richard Ezair as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Colin Gary Lockley as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Colin Gary Lockley as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Colin Gary Lockley as a director on 1 September 2014 (1 page) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 August 2013 | Termination of appointment of Nathan Ezair as a director (1 page) |
28 August 2013 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 28 August 2013 (1 page) |
28 August 2013 | Termination of appointment of Nathan Ezair as a director (1 page) |
28 August 2013 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 28 August 2013 (1 page) |
27 August 2013 | Appointment of Nathan Joshua Ezair as a director (3 pages) |
27 August 2013 | Registered office address changed from C/O Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW England on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from C/O Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW England on 27 August 2013 (2 pages) |
27 August 2013 | Appointment of Nathan Joshua Ezair as a director (3 pages) |
21 August 2013 | Appointment of Mr Colin Gary Lockley as a director (2 pages) |
21 August 2013 | Appointment of Mr Colin Gary Lockley as a director (2 pages) |
21 August 2013 | Termination of appointment of Nathan Ezair as a secretary (1 page) |
21 August 2013 | Termination of appointment of Nathan Ezair as a secretary (1 page) |
20 August 2013 | Termination of appointment of Nathan Ezair as a director (1 page) |
20 August 2013 | Termination of appointment of Nathan Ezair as a director (1 page) |
20 August 2013 | Registered office address changed from C/O Nathan Ezair Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Termination of appointment of Nathan Ezair as a secretary (1 page) |
20 August 2013 | Director's details changed for Mr Jacob Azouri Ezair on 23 July 2013 (2 pages) |
20 August 2013 | Termination of appointment of Nathan Ezair as a secretary (1 page) |
20 August 2013 | Registered office address changed from C/O Nathan Ezair Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Jacob Azouri Ezair on 23 July 2013 (2 pages) |
15 August 2013 | Registered office address changed from C/O Nathan Ezair Flint Glass Wharf Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD England on 15 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from C/O Nathan Ezair Flint Glass Wharf Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD England on 15 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from the Funt Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from the Funt Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 15 August 2013 (1 page) |
8 August 2013 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mr Nathan Ezair as a director (2 pages) |
8 August 2013 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mr Nathan Ezair as a director (2 pages) |
8 August 2013 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 7 August 2013 (2 pages) |
1 August 2013 | Appointment of Nathan Joshua Ezair as a secretary (3 pages) |
1 August 2013 | Appointment of Nathan Joshua Ezair as a secretary (3 pages) |
1 August 2013 | Appointment of Nathan Joshua Ezair as a director (3 pages) |
1 August 2013 | Appointment of Nathan Joshua Ezair as a director (3 pages) |
30 July 2013 | Appointment of Mr Nathan Joshua Ezair as a director (2 pages) |
30 July 2013 | Appointment of Mr Nathan Joshua Ezair as a director (2 pages) |
25 July 2013 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 25 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of Colin Lockley as a director (2 pages) |
25 July 2013 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 25 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of Colin Lockley as a director (2 pages) |
23 July 2013 | Termination of appointment of Nathan Ezair as a secretary (2 pages) |
23 July 2013 | Termination of appointment of Nathan Ezair as a director (2 pages) |
23 July 2013 | Termination of appointment of Nathan Ezair as a director (2 pages) |
23 July 2013 | Termination of appointment of Nathan Ezair as a secretary (2 pages) |
18 July 2013 | Appointment of Colin Gary Lockley as a director (3 pages) |
18 July 2013 | Appointment of Colin Gary Lockley as a director (3 pages) |
10 July 2013 | Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 10 July 2013 (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr Nathan Joshua Ezair on 28 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr Nathan Joshua Ezair on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Jacob Azouri Ezair on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Jacob Azouri Ezair on 28 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Nathan Joshua Ezair on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from , Unit 2-3 35 Radium Street, Ancoats Urban Village, Manchester, M4 6AD, United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from , Unit 2-3 35 Radium Street, Ancoats Urban Village, Manchester, M4 6AD, United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Secretary's details changed for Nathan Joshua Ezair on 28 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , 64 Jersy Street, Ancoats Urban Village, Manchester, M4 6JW on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , 64 Jersy Street, Ancoats Urban Village, Manchester, M4 6JW on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , 64 Jersy Street, Ancoats Urban Village, Manchester, M4 6JW on 8 November 2011 (1 page) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Appointment of Mr Nathan Joshua Ezair as a director (2 pages) |
23 February 2010 | Appointment of Mr Nathan Joshua Ezair as a director (2 pages) |
18 February 2010 | Amended accounts made up to 31 March 2009 (10 pages) |
18 February 2010 | Amended accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
20 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
29 December 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 December 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 August 2007 | Auditor's resignation (1 page) |
23 August 2007 | Auditor's resignation (1 page) |
13 March 2007 | Return made up to 05/11/06; full list of members (3 pages) |
13 March 2007 | Return made up to 05/11/06; full list of members (3 pages) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | £ ic 26750/24268 22/02/06 £ sr 2482@1=2482 (5 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | £ ic 26750/24268 22/02/06 £ sr 2482@1=2482 (5 pages) |
23 March 2006 | Resolutions
|
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (3 pages) |
25 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
7 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | £ ic 30000/26750 08/01/04 £ sr 3250@1=3250 (2 pages) |
7 April 2004 | £ ic 30000/26750 08/01/04 £ sr 3250@1=3250 (2 pages) |
7 April 2004 | Resolutions
|
3 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members
|
5 December 2003 | Return made up to 05/11/03; full list of members
|
5 November 2003 | Registered office changed on 05/11/03 from: norbuck house, buckhurst road, manchester, M19 2DS (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: norbuck house, buckhurst road, manchester, M19 2DS (1 page) |
5 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 December 2002 | Return made up to 05/11/02; full list of members
|
5 December 2002 | Return made up to 05/11/02; full list of members
|
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members
|
5 December 2001 | Return made up to 05/11/01; full list of members
|
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 December 1998 | Return made up to 05/11/98; full list of members (5 pages) |
7 December 1998 | Return made up to 05/11/98; full list of members (5 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
4 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
4 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
7 March 1995 | Ad 08/02/95--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
7 March 1995 | Ad 08/02/95--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
15 April 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
15 April 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
16 December 1992 | Accounts for a small company made up to 31 May 1992 (7 pages) |
16 December 1992 | Accounts for a small company made up to 31 May 1992 (7 pages) |
30 October 1991 | Accounts for a small company made up to 31 May 1991 (8 pages) |
30 October 1991 | Accounts for a small company made up to 31 May 1991 (8 pages) |
5 November 1990 | Accounts for a small company made up to 31 May 1990 (8 pages) |
5 November 1990 | Accounts for a small company made up to 31 May 1990 (8 pages) |
30 October 1989 | Accounts for a small company made up to 31 May 1989 (8 pages) |
30 October 1989 | Accounts for a small company made up to 31 May 1989 (8 pages) |
4 December 1988 | Accounts for a small company made up to 31 May 1988 (8 pages) |
4 December 1988 | Accounts for a small company made up to 31 May 1988 (8 pages) |
2 February 1988 | Wd 08/01/88 ad 31/05/87--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 February 1988 | Wd 08/01/88 ad 31/05/87--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 October 1987 | Accounts for a small company made up to 31 May 1987 (8 pages) |
30 October 1987 | Return made up to 22/10/87; full list of members (4 pages) |
30 October 1987 | Accounts for a small company made up to 31 May 1987 (8 pages) |
30 October 1987 | Return made up to 22/10/87; full list of members (4 pages) |
1 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
1 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
1 April 1987 | Accounts for a small company made up to 31 May 1986 (8 pages) |
1 April 1987 | Accounts for a small company made up to 31 May 1986 (8 pages) |
27 May 1986 | Return made up to 31/05/85; full list of members (4 pages) |
27 May 1986 | Return made up to 31/05/85; full list of members (4 pages) |
20 July 1982 | Memorandum of association (14 pages) |
20 July 1982 | Memorandum of association (14 pages) |
9 July 1982 | Company name changed\certificate issued on 09/07/82 (3 pages) |
9 July 1982 | Company name changed\certificate issued on 09/07/82 (3 pages) |
18 May 1982 | Incorporation (17 pages) |
18 May 1982 | Incorporation (17 pages) |