Salford
M50 2NP
Director Name | Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 2 years (resigned 20 January 1993) |
Role | Building Surveyor |
Correspondence Address | 9 Montrose Court Holmes Chapel Crewe Cheshire CW4 7JJ |
Director Name | Robert Matthew Willan |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 2 years (resigned 20 January 1993) |
Role | Builder |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Director Name | Mr Clive Moreton Richards |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 1997) |
Role | Surveyor |
Correspondence Address | 13 The Green Handforth Wilmslow Cheshire SK9 3AG |
Director Name | Peter Graham Shirley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1997) |
Role | Independent Financial Adviser |
Correspondence Address | 20 Sandringham Drive Bramcote Hills Beeston Nottingham Nottinghamshire NG9 3ED |
Secretary Name | Clive Nicholas Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | 22 Long Meadows Burley In Wharfedale Leeds LS29 7RX |
Director Name | Michael James Baynham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 1998) |
Role | Lawyer/Cd |
Country of Residence | United Kingdom |
Correspondence Address | The Fisheries Hopetoun Queensferry West Lothian EH30 9SJ Scotland |
Director Name | Mr Maurice David John Stock |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 11 Weymouth Avenue Mill Hill London NW7 3JD |
Secretary Name | Vicki Doreen Gradus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 99 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3JF |
Director Name | Mr Joseph Daniel Pfeffer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 4c Unity House 3-5 Accommodation Road London NW11 8ED |
Secretary Name | Mrs Lea Pfeffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | 4c Unity House 3-5 Accommodation Road London NW11 8ED |
Director Name | Mr Nicholas Charles Dearsley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 74a Hampstead High Street London NW3 1QX |
Secretary Name | Mr Paul Casserly |
---|---|
Status | Resigned |
Appointed | 07 October 2014(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Knight Frank & Rutley (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1996) |
Correspondence Address | 10 Park Place Leeds LS1 2RU |
Registered Address | 166 Cheetham Hill Road Manchester M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Louise Bell & Mark Hamilton 9.00% Ordinary |
---|---|
9 at £1 | Sandyx Properties LTD 9.00% Ordinary |
50 at £1 | Camrose LTD 50.00% Ordinary |
4 at £1 | Lux Traffic Controls 4.00% Ordinary |
14 at £1 | Goldcom Properties 14.00% Ordinary |
14 at £1 | Red Birch LTD 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,754 |
Current Liabilities | £31,019 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 March 2023 | Registered office address changed from C/O W B Marketing Ltd 10 Missouri Avenue Salford M50 2NP England to 166 Cheetham Hill Road Manchester M8 8LQ on 10 March 2023 (1 page) |
3 February 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
1 March 2021 | Previous accounting period shortened from 30 March 2021 to 31 December 2020 (1 page) |
1 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
3 February 2021 | Change of details for Camrose Limited as a person with significant control on 1 January 2019 (2 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Micro company accounts made up to 30 March 2020 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 March 2017 | Director's details changed for Mr Shahid Chaudhry on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Shahid Chaudhry on 13 March 2017 (2 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Registered office address changed from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to C/O W B Marketing Ltd 10 Missouri Avenue Salford M50 2NP on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Paul Casserly as a secretary on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Paul Casserly as a secretary on 31 March 2016 (1 page) |
20 April 2016 | Registered office address changed from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to C/O W B Marketing Ltd 10 Missouri Avenue Salford M50 2NP on 20 April 2016 (1 page) |
24 February 2016 | Termination of appointment of Nicholas Charles Dearsley as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Shahid Chaudhry as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Shahid Chaudhry as a director on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Nicholas Charles Dearsley as a director on 24 February 2016 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
20 October 2014 | Appointment of Mr Paul Casserly as a secretary on 7 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Paul Casserly as a secretary on 7 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 4C Unity House 3-5 Accommodation Road London England NW11 8ED to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Paul Casserly as a secretary on 7 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 4C Unity House 3-5 Accommodation Road London England NW11 8ED to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 20 October 2014 (1 page) |
14 May 2014 | Appointment of Mr Nicholas Charles Dearsley as a director (2 pages) |
14 May 2014 | Termination of appointment of Joseph Pfeffer as a director (1 page) |
14 May 2014 | Termination of appointment of Joseph Pfeffer as a director (1 page) |
14 May 2014 | Termination of appointment of Lea Pfeffer as a secretary (1 page) |
14 May 2014 | Appointment of Mr Nicholas Charles Dearsley as a director (2 pages) |
14 May 2014 | Termination of appointment of Lea Pfeffer as a secretary (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Joseph Daniel Pfeffer on 31 July 2011 (2 pages) |
15 January 2013 | Director's details changed for Joseph Daniel Pfeffer on 31 July 2011 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Director's details changed for Joseph Daniel Pfeffer on 31 July 2010 (2 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Joseph Daniel Pfeffer on 31 July 2010 (2 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Secretary's details changed for Mrs Lea Pfeffer on 31 July 2010 (1 page) |
23 February 2012 | Secretary's details changed for Mrs Lea Pfeffer on 31 July 2010 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Registered office address changed from Roman House, 3Rd Floor,Roman House, 296 Golders Green Road London London NW11 9PY on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Roman House, 3Rd Floor,Roman House, 296 Golders Green Road London London NW11 9PY on 28 January 2011 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 11 wykeham road london NW4 2TB (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 11 wykeham road london NW4 2TB (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 July 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 July 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (5 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (5 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o knight frank 10 park place leeds LS1 2RU (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o knight frank 10 park place leeds LS1 2RU (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 September 2003 | New secretary appointed (3 pages) |
19 September 2003 | New secretary appointed (3 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (3 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members
|
2 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 December 1983 | Incorporation (18 pages) |
23 December 1983 | Incorporation (18 pages) |