Church Street
Altrincham
WA14 4DZ
Director Name | Mr Ian Howard Lachs |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Golda Gadian |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 July 2008) |
Role | Company Director |
Correspondence Address | Park Lodge 30 Park Street Salford Lancashire M7 4NE |
Director Name | Toby Celia Klyne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | Park Lodge 30 Park Street Salford Lancashire M7 4NE |
Director Name | Chariotte Schwatz |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 1999) |
Role | Housewife |
Correspondence Address | Park Lodge 30 Park Street Salford Lancashire M7 4NE |
Director Name | Sidney Suppree |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Park Lodge 30 Park Street Salford Lancashire M7 4NE |
Secretary Name | Sidney Suppree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Park Lodge 30 Park Street Salford Lancashire M7 4NE |
Director Name | Mrs Ruth Lachs |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge 4/30 Park Street Salford Lancashire M7 4NE |
Director Name | Joan Suppree |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(20 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 04 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Park Lodge 30 Park Street Salford M7 4NE |
Secretary Name | Joan Suppree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(20 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 04 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Park Lodge 30 Park Street Salford M7 4NE |
Director Name | Mr Robert Mark Suppree |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Middleton Road Crumpsall Manchester M8 4JY |
Registered Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,220 |
Net Worth | £17,535 |
Cash | £15,931 |
Current Liabilities | £755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
13 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Director's details changed for Mr Robert Mark Suppree on 6 July 2020 (2 pages) |
7 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
11 September 2017 | Notification of Robert Mark Suppree as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 September 2017 | Notification of Robert Mark Suppree as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
24 September 2015 | Annual return made up to 28 July 2015 no member list (5 pages) |
24 September 2015 | Annual return made up to 28 July 2015 no member list (5 pages) |
21 July 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
20 October 2014 | Appointment of Mr Robert Mark Suppree as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Robert Mark Suppree as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Robert Mark Suppree as a director on 1 October 2014 (2 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
20 August 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Director's details changed for Joan Suppree on 28 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Joan Suppree on 28 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 28 July 2013 no member list (4 pages) |
7 August 2013 | Annual return made up to 28 July 2013 no member list (4 pages) |
15 August 2012 | Annual return made up to 28 July 2012 (14 pages) |
15 August 2012 | Annual return made up to 28 July 2012 (14 pages) |
25 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
8 September 2011 | Termination of appointment of Toby Celia Klyne as a director on 25 August 2011 (2 pages) |
8 September 2011 | Termination of appointment of Toby Celia Klyne as a director on 25 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 28 July 2011 (21 pages) |
23 August 2011 | Annual return made up to 28 July 2011 (21 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
13 August 2010 | Annual return made up to 28 July 2010 (15 pages) |
13 August 2010 | Annual return made up to 28 July 2010 (15 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
8 August 2009 | Annual return made up to 28/07/09 (5 pages) |
8 August 2009 | Annual return made up to 28/07/09 (5 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 September 2008 | Annual return made up to 28/07/08 (4 pages) |
12 September 2008 | Annual return made up to 28/07/08 (4 pages) |
18 August 2008 | Appointment terminated director golda gadian (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Appointment terminated director golda gadian (1 page) |
22 August 2007 | Annual return made up to 28/07/07 (5 pages) |
22 August 2007 | Annual return made up to 28/07/07 (5 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
8 August 2006 | Annual return made up to 28/07/06 (5 pages) |
8 August 2006 | Annual return made up to 28/07/06 (5 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 August 2005 | Annual return made up to 28/07/05 (5 pages) |
18 August 2005 | Annual return made up to 28/07/05 (5 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 August 2004 | Annual return made up to 28/07/04 (5 pages) |
4 August 2004 | Annual return made up to 28/07/04 (5 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 October 2003 | Annual return made up to 28/07/03
|
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: flat 2 park lodge 30 park street salford 7 (1 page) |
1 October 2003 | Annual return made up to 28/07/03
|
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: flat 2 park lodge 30 park street salford 7 (1 page) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 August 2002 | Annual return made up to 28/07/02 (5 pages) |
6 August 2002 | Annual return made up to 28/07/02 (5 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 September 2001 | Annual return made up to 28/07/01 (4 pages) |
6 September 2001 | Annual return made up to 28/07/01 (4 pages) |
11 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
11 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
23 August 2000 | Annual return made up to 28/07/00
|
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Annual return made up to 28/07/00
|
23 August 2000 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 September 1999 | Annual return made up to 28/07/99 (4 pages) |
8 September 1999 | Annual return made up to 28/07/99 (4 pages) |
23 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 September 1998 | Annual return made up to 28/07/98 (4 pages) |
2 September 1998 | Annual return made up to 28/07/98 (4 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 August 1997 | Annual return made up to 28/07/97 (4 pages) |
3 August 1997 | Annual return made up to 28/07/97 (4 pages) |
25 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
28 August 1996 | Annual return made up to 28/07/96 (4 pages) |
28 August 1996 | Annual return made up to 28/07/96 (4 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 August 1995 | Annual return made up to 28/07/95 (4 pages) |
15 August 1995 | Annual return made up to 28/07/95 (4 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |