Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary Name | Mr Andrew Peter Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(20 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 13 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hough Hole House Sugar Lane Rainow Macclesfield SK10 5UW |
Secretary Name | Gillian Denise Crolla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 October 2020) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Brandish Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Kenneth Barnes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 33 Falstone Avenue Ramsbottom Bury BL0 9LX |
Director Name | Peter John Davey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 36 Straits Lane Read Burnley Lancashire BB12 7PQ |
Director Name | Mr Derek Thomas Ogden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Boothroyden Road Blackley Manchester M9 0SH |
Secretary Name | Jack Emanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 43 Moreton Drive Bury Lancs BL8 1QT |
Secretary Name | Peter John Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 36 Straits Lane Read Burnley Lancashire BB12 7PQ |
Secretary Name | Sylvia Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 October 2007) |
Role | Secretary |
Correspondence Address | 15 Carleton Road Poynton Stockport Cheshire SK12 1TL |
Website | jrosenthal.co.uk |
---|---|
Telephone | 0161 7230505 |
Telephone region | Manchester |
Registered Address | Britannia House 158 Bury Road Radcliffe Manchester M26 2JR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
100 at £1 | J. Rosenthal & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 November 2011 | Delivered on: 4 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 October 2007 | Delivered on: 17 October 2007 Persons entitled: Mr Harry Ralph Ross Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 October 1999 | Delivered on: 29 October 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Outstanding |
30 March 1995 | Delivered on: 4 April 1995 Satisfied on: 25 November 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
2 August 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
4 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
12 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
9 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
19 December 2008 | Secretary appointed gillian denise crolla (2 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
21 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Resolutions
|
17 October 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Director resigned (1 page) |
11 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
15 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
31 July 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
26 January 2005 | Return made up to 23/11/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
23 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 December 2002 | Return made up to 23/11/02; full list of members
|
3 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
8 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
23 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 February 1998 | Return made up to 23/11/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 January 1997 | Return made up to 23/11/96; no change of members (4 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 December 1995 | Return made up to 23/11/95; full list of members
|
11 April 1990 | Resolutions
|
11 April 1990 | Memorandum and Articles of Association (23 pages) |