Manchester
M2 4DU
Director Name | Mrs Sheila Ezair |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Secretary Name | Isaiah Zusman Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(9 years, 2 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(9 years, 4 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(11 years, 1 month 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 | Philip Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2002) |
Role | IT Manager |
Correspondence Address | 159 Turncroft Lane Offerton Stockport Cheshire SK1 4AX |
Secretary Name | Aaron Richard Ezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2002(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2005) |
Role | Musician |
Correspondence Address | Flat 5 12 Maple Avenue Manchester Greater Manchester M21 8BD |
Director Name | Ellis Ezair |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Secretary Name | Nathan Joshua Ezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Director Name | Mr Nathan Joshua Ezair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Director Name | Ann Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 60 Longford Road West Reddish Stockport Cheshire SK5 6ET |
Website | northern-group.org |
---|---|
Telephone | 0161 6050900 |
Telephone region | Manchester |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £173,295 |
Gross Profit | £98,886 |
Net Worth | £3,990,690 |
Cash | £20 |
Current Liabilities | £2,934,871 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2023 | Notice of final account prior to dissolution (22 pages) |
31 August 2022 | Notice of removal of liquidator by court (13 pages) |
13 January 2022 | Progress report in a winding up by the court (22 pages) |
21 August 2021 | Appointment of a liquidator (3 pages) |
1 February 2021 | Progress report in a winding up by the court (20 pages) |
16 July 2020 | Insolvency:s/s cert. Release of liquidator (4 pages) |
23 January 2020 | Progress report in a winding up by the court (22 pages) |
14 January 2019 | Progress report in a winding up by the court (27 pages) |
5 February 2018 | Progress report in a winding up by the court (30 pages) |
2 January 2018 | Registered office address changed from Cg & Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 2 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from Cg & Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 2 January 2018 (2 pages) |
29 September 2017 | Satisfaction of charge 4 in full (4 pages) |
29 September 2017 | Satisfaction of charge 4 in full (4 pages) |
29 December 2016 | Insolvency:liquidators annual progress report to 29/11/2016 (15 pages) |
29 December 2016 | Insolvency:liquidators annual progress report to 29/11/2016 (15 pages) |
4 October 2016 | Receiver's abstract of receipts and payments to 22 July 2016 (2 pages) |
4 October 2016 | Receiver's abstract of receipts and payments to 22 July 2016 (2 pages) |
20 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 December 2015 | Registered office address changed from The Flint Glass Works Jersey Street Manchester M4 6JW to 17 st. Anns Square Manchester M2 7PW on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from The Flint Glass Works Jersey Street Manchester M4 6JW to 17 st. Anns Square Manchester M2 7PW on 14 December 2015 (2 pages) |
14 December 2015 | Order of court to wind up (2 pages) |
14 December 2015 | Order of court to wind up (2 pages) |
11 December 2015 | Appointment of a liquidator (1 page) |
11 December 2015 | Appointment of a liquidator (1 page) |
10 December 2015 | Order of court to wind up (2 pages) |
10 December 2015 | Order of court to wind up (2 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
15 April 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Registered office address changed from C/O Mr Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Manchester M4 6JW to The Flint Glass Works Jersey Street Manchester M4 6JW on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O Mr Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Manchester M4 6JW to The Flint Glass Works Jersey Street Manchester M4 6JW on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O Mr Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Manchester M4 6JW to The Flint Glass Works Jersey Street Manchester M4 6JW on 1 December 2014 (1 page) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 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
|
4 July 2013 | Termination of appointment of Nathan Ezair as a director (1 page) |
4 July 2013 | Termination of appointment of Nathan Ezair as a secretary (1 page) |
4 July 2013 | Termination of appointment of Nathan Ezair as a secretary (1 page) |
4 July 2013 | Termination of appointment of Nathan Ezair as a director (1 page) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
22 April 2013 | Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 22 April 2013 (1 page) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 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 (8 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (8 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 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 | Director's details changed for 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) |
28 November 2011 | Secretary's details changed for Nathan Joshua Ezair on 28 November 2011 (1 page) |
28 November 2011 | Director's details changed for Mr Jacob Azouri Ezair on 28 November 2011 (2 pages) |
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) |
28 November 2011 | Director's details changed for Mr Jacob Azouri Ezair on 28 November 2011 (2 pages) |
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) |
8 November 2011 | Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 64 Jersey 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) |
18 February 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
18 February 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Nathan Joshua Ezair on 15 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Nathan Joshua Ezair on 15 October 2009 (2 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 (4 pages) |
21 November 2008 | Return made up to 05/11/08; full list of members (4 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 (2 pages) |
11 January 2008 | Return made up to 05/11/07; full list of members (2 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) |
12 March 2007 | Return made up to 05/11/06; full list of members (2 pages) |
12 March 2007 | Return made up to 05/11/06; full list of members (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
21 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 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 M192DS (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: norbuck house buckhurst road manchester M192DS (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 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
|
1 August 2002 | Particulars of mortgage/charge (5 pages) |
1 August 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (6 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) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
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) |
27 May 1999 | Statement of affairs (10 pages) |
27 May 1999 | Statement of affairs (10 pages) |
27 May 1999 | Ad 05/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1999 | Ad 05/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
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) |
27 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
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) |
12 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 March 1997 | Company name changed b + s (precast) LIMITED\certificate issued on 17/03/97 (2 pages) |
14 March 1997 | Company name changed b + s (precast) LIMITED\certificate issued on 17/03/97 (2 pages) |
5 November 1996 | Return made up to 05/11/96; no change of members (8 pages) |
5 November 1996 | Return made up to 05/11/96; no change of members (8 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 February 1987 | First gazette (1 page) |
24 February 1987 | First gazette (1 page) |
14 January 1986 | First gazette (1 page) |
14 January 1986 | First gazette (1 page) |
30 August 1983 | Incorporation (18 pages) |
30 August 1983 | Incorporation (18 pages) |