Company NameLever Street Properties Limited
Company StatusDissolved
Company Number01636209
CategoryPrivate Limited Company
Incorporation Date18 May 1982(41 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameOwlgrime Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aaron Richard Ezair
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(32 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Radium Street
Manchester
M4 6AD
Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(32 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Radium Street
Manchester
M4 6AD
Director NameMr Ellis David Ezair
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(33 years after company formation)
Appointment Duration5 years, 11 months (closed 13 April 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMiss Rachel Melissa Ezair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(33 years after company formation)
Appointment Duration5 years, 11 months (closed 13 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMrs Sheila Ezair
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 August 2002)
RoleCompany Director
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
Secretary NameIsaiah Zusman Rosenthal
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address73 Cavendish Road
Salford
Lancashire
M7 4NQ
Secretary NameMs Debora Benson
NationalityBritish
StatusResigned
Appointed04 January 1993(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address8 Mallard Close
Offerton
Stockport
Cheshire
SK2 5UG
Secretary NameMrs Sheila Ezair
NationalityBritish
StatusResigned
Appointed25 October 1994(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameNathan Joshua Ezair
NationalityBritish
StatusResigned
Appointed20 November 2000(18 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(27 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
Director NameColin Gary Lockley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(31 years after company formation)
Appointment Duration1 day (resigned 22 May 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Ancoats
Manchester
M4 6JW
Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(31 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Wharf 35 Radium Street
Ancoats Urban Village
Manchester
M4 6AD
Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(31 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Wharf 35 Radium Street
Ancoats Urban Village
Manchester
M4 6AD
Secretary NameNathan Joshua Ezair
NationalityBritish
StatusResigned
Appointed23 July 2013(31 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2013)
RoleCompany Director
Correspondence AddressFlint Glass Wharf 35 Radium Street
Ancoats Urban Village
Manchester
M4 6AD
Director NameMr Colin Gary Lockley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Flint Glass Works 64 Jersey Street
Manchester
M4 6JW

Contact

Websitenortherngroup.org
Telephone01600 413794
Telephone regionMonmouth

Location

Registered AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

22.2k at £1Salamanca Trustees (Jersey) LTD & Salamanca Co-trustees (Jersey) LTD
91.48%
Ordinary
1k at £1Sheila Ezair
4.27%
Ordinary
1k at £1Jacob Azouri Ezair
4.25%
Ordinary

Financials

Year2014
Net Worth£2,789,274
Cash£101,128
Current Liabilities£2,869,815

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 August 1997Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 2006Delivered 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 1998Delivered 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 1983Delivered 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 2015Delivered 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 2015Delivered on: 6 October 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2021Voluntary strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (2 pages)
7 October 2020Satisfaction of charge 016362090012 in full (1 page)
7 October 2020Satisfaction of charge 016362090013 in full (1 page)
18 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
13 March 2020Cessation of Ellis David Ezair as a person with significant control on 3 March 2020 (3 pages)
13 March 2020Cessation of Nathan Joshua Ezair as a person with significant control on 3 March 2020 (3 pages)
13 March 2020Cessation of Aaron Richard Ezair as a person with significant control on 3 March 2020 (3 pages)
13 March 2020Cessation of Rachel Melissa Ezair as a person with significant control on 3 March 2020 (3 pages)
13 March 2020Notification of Rena Properties Limited as a person with significant control on 3 March 2020 (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
28 July 2017Notification of Nathan Joshua Ezair as a person with significant control on 7 April 2017 (2 pages)
28 July 2017Notification of Ellis David Ezair as a person with significant control on 7 April 2017 (2 pages)
28 July 2017Cessation of Salamanca Trustees (Jersey) Limited as a person with significant control on 6 April 2017 (1 page)
28 July 2017Notification of Rachel Melissa Ezair as a person with significant control on 7 April 2017 (2 pages)
28 July 2017Notification of Aaron Richard Ezair as a person with significant control on 7 April 2017 (2 pages)
28 July 2017Cessation of Salamanca Trustees (Jersey) Limited as a person with significant control on 6 April 2017 (1 page)
28 July 2017Notification of Nathan Joshua Ezair as a person with significant control on 7 April 2017 (2 pages)
28 July 2017Notification of Ellis David Ezair as a person with significant control on 7 April 2017 (2 pages)
28 July 2017Notification of Aaron Richard Ezair as a person with significant control on 7 April 2017 (2 pages)
28 July 2017Notification of Rachel Melissa Ezair as a person with significant control on 7 April 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 October 2015Satisfaction of charge 11 in full (2 pages)
14 October 2015Satisfaction of charge 11 in full (2 pages)
6 October 2015Registration of charge 016362090013, created on 2 October 2015 (27 pages)
6 October 2015Registration of charge 016362090013, created on 2 October 2015 (27 pages)
6 October 2015Registration of charge 016362090012, created on 2 October 2015 (28 pages)
6 October 2015Registration of charge 016362090012, created on 2 October 2015 (28 pages)
6 October 2015Registration of charge 016362090013, created on 2 October 2015 (27 pages)
6 October 2015Registration of charge 016362090012, created on 2 October 2015 (28 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 24,268
(6 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 24,268
(6 pages)
27 July 2015Termination of appointment of Jacob Azouri Ezair as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Jacob Azouri Ezair as a director on 27 July 2015 (1 page)
11 May 2015Appointment of Mr Ellis David Ezair as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Miss Rachel Melissa Ezair as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Ellis David Ezair as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Miss Rachel Melissa Ezair as a director on 11 May 2015 (2 pages)
12 March 2015Satisfaction of charge 10 in full (2 pages)
12 March 2015Satisfaction of charge 10 in full (2 pages)
12 March 2015Satisfaction of charge 9 in full (2 pages)
12 March 2015Satisfaction of charge 9 in full (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 September 2014Registered 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 2014Registered 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 2014Appointment of Mr Aaron Richard Ezair as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Nathan Joshua Ezair as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Nathan Joshua Ezair as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Aaron Richard Ezair as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Nathan Joshua Ezair as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Aaron Richard Ezair as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Colin Gary Lockley as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Colin Gary Lockley as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Colin Gary Lockley as a director on 1 September 2014 (1 page)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 24,268
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 24,268
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 24,268
(4 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 24,268
(4 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 24,268
(4 pages)
28 August 2013Termination of appointment of Nathan Ezair as a director (1 page)
28 August 2013Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 28 August 2013 (1 page)
28 August 2013Termination of appointment of Nathan Ezair as a director (1 page)
28 August 2013Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 28 August 2013 (1 page)
27 August 2013Appointment of Nathan Joshua Ezair as a director (3 pages)
27 August 2013Registered 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 2013Registered 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 2013Appointment of Nathan Joshua Ezair as a director (3 pages)
21 August 2013Appointment of Mr Colin Gary Lockley as a director (2 pages)
21 August 2013Appointment of Mr Colin Gary Lockley as a director (2 pages)
21 August 2013Termination of appointment of Nathan Ezair as a secretary (1 page)
21 August 2013Termination of appointment of Nathan Ezair as a secretary (1 page)
20 August 2013Termination of appointment of Nathan Ezair as a director (1 page)
20 August 2013Termination of appointment of Nathan Ezair as a director (1 page)
20 August 2013Registered 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 2013Termination of appointment of Nathan Ezair as a secretary (1 page)
20 August 2013Director's details changed for Mr Jacob Azouri Ezair on 23 July 2013 (2 pages)
20 August 2013Termination of appointment of Nathan Ezair as a secretary (1 page)
20 August 2013Registered 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 2013Director's details changed for Mr Jacob Azouri Ezair on 23 July 2013 (2 pages)
15 August 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Appointment of Mr Nathan Ezair as a director (2 pages)
8 August 2013Registered 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 2013Appointment of Mr Nathan Ezair as a director (2 pages)
8 August 2013Registered 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 2013Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD on 7 August 2013 (2 pages)
1 August 2013Appointment of Nathan Joshua Ezair as a secretary (3 pages)
1 August 2013Appointment of Nathan Joshua Ezair as a secretary (3 pages)
1 August 2013Appointment of Nathan Joshua Ezair as a director (3 pages)
1 August 2013Appointment of Nathan Joshua Ezair as a director (3 pages)
30 July 2013Appointment of Mr Nathan Joshua Ezair as a director (2 pages)
30 July 2013Appointment of Mr Nathan Joshua Ezair as a director (2 pages)
25 July 2013Registered 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 2013Termination of appointment of Colin Lockley as a director (2 pages)
25 July 2013Registered 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 2013Termination of appointment of Colin Lockley as a director (2 pages)
23 July 2013Termination of appointment of Nathan Ezair as a secretary (2 pages)
23 July 2013Termination of appointment of Nathan Ezair as a director (2 pages)
23 July 2013Termination of appointment of Nathan Ezair as a director (2 pages)
23 July 2013Termination of appointment of Nathan Ezair as a secretary (2 pages)
18 July 2013Appointment of Colin Gary Lockley as a director (3 pages)
18 July 2013Appointment of Colin Gary Lockley as a director (3 pages)
10 July 2013Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 10 July 2013 (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Nathan Joshua Ezair on 28 November 2011 (2 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Nathan Joshua Ezair on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Jacob Azouri Ezair on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Jacob Azouri Ezair on 28 November 2011 (2 pages)
28 November 2011Secretary's details changed for Nathan Joshua Ezair on 28 November 2011 (1 page)
28 November 2011Registered 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 2011Registered 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 2011Secretary's details changed for Nathan Joshua Ezair on 28 November 2011 (1 page)
8 November 2011Registered office address changed from , 64 Jersy Street, Ancoats Urban Village, Manchester, M4 6JW on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , 64 Jersy Street, Ancoats Urban Village, Manchester, M4 6JW on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , 64 Jersy Street, Ancoats Urban Village, Manchester, M4 6JW on 8 November 2011 (1 page)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 February 2010Appointment of Mr Nathan Joshua Ezair as a director (2 pages)
23 February 2010Appointment of Mr Nathan Joshua Ezair as a director (2 pages)
18 February 2010Amended accounts made up to 31 March 2009 (10 pages)
18 February 2010Amended accounts made up to 31 March 2009 (10 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
21 November 2008Return made up to 05/11/08; full list of members (3 pages)
21 November 2008Return made up to 05/11/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
11 January 2008Return made up to 05/11/07; full list of members (3 pages)
11 January 2008Return made up to 05/11/07; full list of members (3 pages)
29 December 2007Full accounts made up to 31 March 2006 (16 pages)
29 December 2007Full accounts made up to 31 March 2006 (16 pages)
23 August 2007Auditor's resignation (1 page)
23 August 2007Auditor's resignation (1 page)
13 March 2007Return made up to 05/11/06; full list of members (3 pages)
13 March 2007Return made up to 05/11/06; full list of members (3 pages)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006£ ic 26750/24268 22/02/06 £ sr 2482@1=2482 (5 pages)
23 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2006£ ic 26750/24268 22/02/06 £ sr 2482@1=2482 (5 pages)
23 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 05/11/05; full list of members (3 pages)
5 December 2005Return made up to 05/11/05; full list of members (3 pages)
25 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
7 December 2004Return made up to 05/11/04; full list of members (6 pages)
7 December 2004Return made up to 05/11/04; full list of members (6 pages)
7 April 2004Resolutions
  • RES13 ‐ Directors authority 21/11/03
(1 page)
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 2004Resolutions
  • RES13 ‐ Directors authority 21/11/03
(1 page)
3 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
5 December 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(6 pages)
5 December 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(6 pages)
5 November 2003Registered office changed on 05/11/03 from: norbuck house, buckhurst road, manchester, M19 2DS (1 page)
5 November 2003Registered office changed on 05/11/03 from: norbuck house, buckhurst road, manchester, M19 2DS (1 page)
5 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 December 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
5 December 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
8 November 2000Return made up to 05/11/00; full list of members (6 pages)
8 November 2000Return made up to 05/11/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 November 1999Return made up to 05/11/99; full list of members (6 pages)
16 November 1999Return made up to 05/11/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 May 1997 (7 pages)
20 January 1999Accounts for a small company made up to 31 May 1997 (7 pages)
7 December 1998Return made up to 05/11/98; full list of members (5 pages)
7 December 1998Return made up to 05/11/98; full list of members (5 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 05/11/97; no change of members (4 pages)
25 November 1997Return made up to 05/11/97; no change of members (4 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
4 November 1996Return made up to 05/11/96; no change of members (4 pages)
4 November 1996Return made up to 05/11/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 05/11/95; full list of members (6 pages)
15 November 1995Return made up to 05/11/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 May 1994 (6 pages)
24 May 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
7 March 1995Ad 08/02/95--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
7 March 1995Ad 08/02/95--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
15 April 1994Accounts for a small company made up to 31 May 1993 (6 pages)
15 April 1994Accounts for a small company made up to 31 May 1993 (6 pages)
16 December 1992Accounts for a small company made up to 31 May 1992 (7 pages)
16 December 1992Accounts for a small company made up to 31 May 1992 (7 pages)
30 October 1991Accounts for a small company made up to 31 May 1991 (8 pages)
30 October 1991Accounts for a small company made up to 31 May 1991 (8 pages)
5 November 1990Accounts for a small company made up to 31 May 1990 (8 pages)
5 November 1990Accounts for a small company made up to 31 May 1990 (8 pages)
30 October 1989Accounts for a small company made up to 31 May 1989 (8 pages)
30 October 1989Accounts for a small company made up to 31 May 1989 (8 pages)
4 December 1988Accounts for a small company made up to 31 May 1988 (8 pages)
4 December 1988Accounts for a small company made up to 31 May 1988 (8 pages)
2 February 1988Wd 08/01/88 ad 31/05/87--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 February 1988Wd 08/01/88 ad 31/05/87--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 October 1987Accounts for a small company made up to 31 May 1987 (8 pages)
30 October 1987Return made up to 22/10/87; full list of members (4 pages)
30 October 1987Accounts for a small company made up to 31 May 1987 (8 pages)
30 October 1987Return made up to 22/10/87; full list of members (4 pages)
1 April 1987Return made up to 31/12/86; full list of members (4 pages)
1 April 1987Return made up to 31/12/86; full list of members (4 pages)
1 April 1987Accounts for a small company made up to 31 May 1986 (8 pages)
1 April 1987Accounts for a small company made up to 31 May 1986 (8 pages)
27 May 1986Return made up to 31/05/85; full list of members (4 pages)
27 May 1986Return made up to 31/05/85; full list of members (4 pages)
20 July 1982Memorandum of association (14 pages)
20 July 1982Memorandum of association (14 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (3 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (3 pages)
18 May 1982Incorporation (17 pages)
18 May 1982Incorporation (17 pages)