Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director Name | Mr David Jebreel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2003(17 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Mr Farid Amid |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | Alexandra House Pilot Industrial Estate Manchester Road Bolton BL3 2NH |
Secretary Name | Mrs Sylvia Piczenik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 2 Links View Court Whitefield Manchester M45 7HP |
Director Name | Mrs Ruthy Jebreel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 31 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Mrs Ruth Isa Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2001) |
Role | Secretary |
Correspondence Address | 24 Prestwich Hills Butterstile Lane Prestwich Manchester M25 9PY |
Secretary Name | Miss Katherine Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 5 Jesmond Avenue Prestwich Manchester Lancashire M25 9NG |
Secretary Name | Laurence Chernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | 2 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG |
Registered Address | 63 Kingsway Manchester M19 2LL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Ebrahim Jebreel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,495,344 |
Cash | £46,017 |
Current Liabilities | £51,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
23 February 1996 | Delivered on: 13 March 1996 Persons entitled: Nhe Royal Bank of Scotland 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 land at 105 cromwell road patricroft t/n GMS41484 l/h land at 6 orient road salford t/n GM641485 and various other properties please refer to form 395 for full details and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
30 October 1992 | Delivered on: 16 November 1992 Persons entitled: Lloyds Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company and/or cringle corporation limited to the chargee on any account whatsoever. Particulars: A mortage dated 30TH october 1992 upon the properties known as "roy house" chorley new road,bolton,"grey gables" chorley new road,bolton and "newstead" 10 albert road,heaton,bolton. Outstanding |
11 May 1990 | Delivered on: 31 May 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and bldgs at lever street, bolton known as lever house assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1989 | Delivered on: 13 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south-east side of bridgeman street, bolton greater manchester k/a wadsworth commercial park title no gm 244838 assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1989 | Delivered on: 13 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at foundry street and thynne street bolton greater manchester title no gm 204684, la 191139 and gm 474490 assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1989 | Delivered on: 13 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building k/a pilot works manchester road bottom manchester title no gm 310764 together with all buildings & fixtures assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
---|---|
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Termination of appointment of Laurence Chernick as a secretary (1 page) |
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Mr Ebrahim Jebreel on 19 December 2012 (2 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Director's details changed for Mr Ebrahim Jebreel on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Director's change of particulars / ebrahim jebreel / 01/12/2008 (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 April 2008 | Appointment terminated director ruthy jebreel (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 121 princess street manchester lancashire M1 7AD (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 September 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 April 2001 | New secretary appointed (2 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 August 2000 | Return made up to 31/12/99; full list of members
|
24 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 January 2000 | Receiver ceasing to act (1 page) |
28 January 2000 | Receiver ceasing to act (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: alexandra house pilot industrial estate manchester road bolton BL3 2NH (2 pages) |
7 June 1999 | Appointment of receiver/manager (1 page) |
7 June 1999 | Appointment of receiver/manager (1 page) |
20 April 1999 | Company name changed standbell LIMITED\certificate issued on 21/04/99 (2 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 October 1998 | Return made up to 31/12/97; no change of members; amend (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 March 1998 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 March 1996 | Particulars of mortgage/charge (4 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
2 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
2 June 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
8 February 1994 | Return made up to 31/12/93; full list of members
|
24 January 1993 | Return made up to 31/12/92; no change of members
|
20 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
25 April 1992 | Return made up to 31/12/91; full list of members (6 pages) |
1 September 1986 | Certificate of Incorporation (13 pages) |