Salford
M7 4WG
Director Name | Marilyn Green |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 1993) |
Role | Secretary |
Correspondence Address | Penthouse A 14 Blackfields Court Bury New Road Salford Manchester M7 0WU |
Director Name | Mr Anthony Wechsler |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 1996) |
Role | Teacher |
Correspondence Address | 9 Blackfields Court Bury New Road Salford Lancashire M7 4WG |
Secretary Name | Mrs Lisa Moas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Flat 3 Blackfields Court Bury New Road Salford Lancs M7 0WU |
Secretary Name | Marilyn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 1994) |
Role | Company Director |
Correspondence Address | Penthouse A 14 Blackfields Court Bury New Road Salford Manchester M7 0WU |
Secretary Name | Herman Markovitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1994(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | 14b Blackfields Court Bury New Road Salford Manchester Lancashire M7 0WU |
Director Name | Herman Markovic |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 1999) |
Role | Retired |
Correspondence Address | 14b Blackfields Bury New Road Salford M7 4WG |
Director Name | Rhoda Lilian Markovic |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1996(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2003) |
Role | Housewife |
Correspondence Address | 14b Blackfields Court Manchester M7 0WU |
Secretary Name | Joseph Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 1 Blackfields Bury New Road Salford Manchester M7 4WG |
Secretary Name | Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 July 2004) |
Role | Legal Assistant |
Correspondence Address | 35 Bury New Road Prestwich Manchester Lancashire M25 9JY |
Director Name | Francis John Anthony Branagan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 9 Blackfields Salford F=Greater Manchester M7 4WG |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2006) |
Role | Admin Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Director Name | Donald Johnson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(23 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2007) |
Role | Retired |
Correspondence Address | 12 Blackfields Court Bury New Road Salford M7 4WG |
Director Name | Donald Johnson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(23 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2007) |
Role | Retired |
Correspondence Address | 12 Blackfields Court Bury New Road Salford M7 4WG |
Secretary Name | Zonera Sameia Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 May 2007) |
Role | Solicitor |
Correspondence Address | 8 Edilom Road Crumpsall Manchester Lancashire M8 4HZ |
Director Name | Mr Ilan Lang |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Blackfields Court Bury New Road Manchester Lancashire M7 4WG |
Director Name | Mrs Rachel Shonn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Blackfields Court Bury New Road Manchester Lancashire M7 4WG |
Director Name | Mr Raymond Martin Solomon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hereford Drive Prestwich Manchester Lancashire M25 0JA |
Secretary Name | Mr Raymond Martin Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hereford Drive Prestwich Manchester Lancashire M25 0JA |
Director Name | Mrs Rachel Shonn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14a Blackfields, Bury New Road Salford M7 4WG |
Telephone | 0161 7739529 |
---|---|
Telephone region | Manchester |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dr B.d. Cohen 7.14% Ordinary |
---|---|
1 at £1 | Miss C.m. Kennedy 7.14% Ordinary |
1 at £1 | Mr D. Johnson 7.14% Ordinary |
1 at £1 | Mr Francis Branagan 7.14% Ordinary |
1 at £1 | Mr I. Lang 7.14% Ordinary |
1 at £1 | Mr J. Lang 7.14% Ordinary |
1 at £1 | Mr Navid Amani 7.14% Ordinary |
1 at £1 | Mr Robert Mark Suppree 7.14% Ordinary |
1 at £1 | Mr S. Bower 7.14% Ordinary |
1 at £1 | Mrs E. Lang 7.14% Ordinary |
1 at £1 | Mrs T. Braham 7.14% Ordinary |
1 at £1 | Ms R. Shom 7.14% Ordinary |
1 at £1 | R. Solomon & S. Solomon 7.14% Ordinary |
1 at £1 | Rachel Kramer 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,800 |
Cash | £7,310 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
2 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
23 August 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 May 2017 | Registered office address changed from C/O Alan Barr & Co 146 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from C/O Alan Barr & Co 146 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 17 May 2017 (1 page) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
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) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 November 2013 | Termination of appointment of Rachel Shonn as a director (1 page) |
6 November 2013 | Termination of appointment of Rachel Shonn as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 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) |
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) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Termination of appointment of Raymond Solomon as a secretary (1 page) |
8 July 2011 | Termination of appointment of Raymond Solomon as a director (1 page) |
8 July 2011 | Termination of appointment of Raymond Solomon as a secretary (1 page) |
8 July 2011 | Termination of appointment of Raymond Solomon as a director (1 page) |
23 June 2011 | Appointment of Mrs Rachel Shonn as a director (2 pages) |
23 June 2011 | Appointment of Mrs Rachel Shonn as a director (2 pages) |
23 June 2011 | Appointment of Mr Ilan Lang as a director (2 pages) |
23 June 2011 | Appointment of Mr Ilan Lang as a director (2 pages) |
14 April 2011 | Termination of appointment of Ilan Lang as a director (1 page) |
14 April 2011 | Termination of appointment of Ilan Lang as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Ilan Lang on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ilan Lang on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
16 January 2009 | Appointment terminated director rachel shonn (1 page) |
16 January 2009 | Appointment terminated director rachel shonn (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
1 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 14B blackfields court salford manchester M7 0WU (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 14B blackfields court salford manchester M7 0WU (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
8 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
12 March 1998 | Return made up to 31/12/96; full list of members (6 pages) |
12 March 1998 | Return made up to 31/12/96; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: penthouse "b" 14 blackfields court bury new road salford M7 0WU (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: penthouse "b" 14 blackfields court bury new road salford M7 0WU (1 page) |
7 August 1996 | New director appointed (2 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members
|
26 January 1996 | Return made up to 31/12/95; no change of members
|
21 June 1982 | Incorporation (14 pages) |
21 June 1982 | Incorporation (14 pages) |