Salford
Manchester
M7 4SE
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(15 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(15 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2007(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Philip Weiss 50.00% Ordinary |
---|---|
50 at £1 | Pinchas Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66 |
Current Liabilities | £34 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 October 1985 | Delivered on: 24 October 1985 Persons entitled: Midland 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 lands hereditaments and premises being 4 and 8 wellington street, hyde, cheshire. Outstanding |
---|---|
2 September 1985 | Delivered on: 9 September 1985 Persons entitled: Midland 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: F/H property k/a 240, weaste lane, pendleton, salford lancashire title no: la 316556. Outstanding |
2 September 1985 | Delivered on: 9 September 1985 Persons entitled: Midland 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: F/H property k/a 73A audenshaw road, audenshaw lancashire title no: la 313226. Outstanding |
2 September 1985 | Delivered on: 9 September 1985 Satisfied on: 4 October 1988 Persons entitled: Midland 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: F/H property k/a 9, victoria street and 4 collier street glossop. Fully Satisfied |
2 September 1985 | Delivered on: 9 September 1985 Satisfied on: 21 March 2002 Persons entitled: Midland 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: F/H property k/a 1, james street and 136, victoria street, glossop. Fully Satisfied |
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 March 2023 | Satisfaction of charge 5 in full (1 page) |
14 March 2023 | Satisfaction of charge 2 in full (1 page) |
14 March 2023 | Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page) |
14 March 2023 | Satisfaction of charge 1 in full (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
18 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (12 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (12 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (7 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (7 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (10 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (10 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
19 May 1996 | Return made up to 31/03/96; full list of members (12 pages) |
19 May 1996 | Return made up to 31/03/96; full list of members (12 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members
|
25 April 1995 | Return made up to 31/03/95; no change of members
|