Salford
Lancashire
M7 4FQ
Director Name | S Murray Kupetz |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 27 October 2020) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hanover Gardens Salford Lancashire M7 4FQ |
Secretary Name | Mrs Fay Kupetz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hanover Gardens Salford Lancashire M7 4FQ |
Director Name | Mr Joseph Solomon Kupetz |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 1992) |
Role | Student |
Correspondence Address | 55 Ascension Street Passaic Park Passaic New Jersey Foreign |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | S. Murray Kupetz & Mrs Fay Kupetz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,438 |
Cash | £36 |
Current Liabilities | £25,838 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
8 November 1999 | Delivered on: 18 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from trowbridge estates limited to the chargee on any account whatsoever. Particulars: Kennet house kennet way ladydown industrial estate trowbridge wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 November 1986 | Delivered on: 18 November 1986 Persons entitled: The Trustees of the Famos Foundation Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Raod Salford Lancashire M7 2BT to Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Raod Salford Lancashire M7 2BT to Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 6 August 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Director's details changed for S Murray Kupetz on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o b olsberg levi house, bury old road salford lancashire M7 4QX (1 page) |
5 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 August 2008 | Location of debenture register (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 30/06/06; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Return made up to 30/06/05; full list of members (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o B. olsberg & co 3RD floor, barclay house 35-37 whitworth street west manchester M1 2NG (1 page) |
27 October 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 November 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Return made up to 30/06/99; no change of members (4 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 October 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
1 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
21 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
19 September 1996 | Return made up to 30/06/96; no change of members
|
11 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |