Salford
M7 4DQ
Director Name | Mr Isaac Tunk |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dunsmure Road London N16 5PP |
Secretary Name | Eva Tunk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dunsmure Road London N16 5PP |
Director Name | Eva Tunk |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dunsmure Road London N16 5PP |
Secretary Name | Mr Isaac Tunk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dunsmure Road London N16 5PP |
Telephone | 0161 7957577 |
---|---|
Telephone region | Manchester |
Registered Address | 27 Stanley Road Salford M7 4FR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gabriel Tunk 50.00% Ordinary |
---|---|
1 at £1 | Rochel Tunk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,524 |
Cash | £3,231 |
Current Liabilities | £25,707 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
29 August 1988 | Delivered on: 9 August 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the personal bond. Particulars: Shop at 17 hopetown street, bathgate, west lothian scotland bounded on th northwest by hopetown street which extends 17 feet or thereby and being the subjects described by reference in disposition tandem shoes holdings PLC with consent of charterhall PLC in favour follis limited dated 4TH and recorded g r s 29TH august 1988. Outstanding |
---|
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
26 November 2019 | Withdrawal of a person with significant control statement on 26 November 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
16 July 2018 | Notification of Michael Ezra Royde as a person with significant control on 1 June 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
21 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 February 2013 | Termination of appointment of Isaac Tunk as a secretary (1 page) |
7 February 2013 | Termination of appointment of Eva Tunk as a director (1 page) |
7 February 2013 | Appointment of Mr Michael Ezra Royde as a director (2 pages) |
7 February 2013 | Termination of appointment of Isaac Tunk as a secretary (1 page) |
7 February 2013 | Appointment of Mr Michael Ezra Royde as a director (2 pages) |
7 February 2013 | Termination of appointment of Eva Tunk as a director (1 page) |
16 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
16 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 14 April 2011 (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Eva Tunk on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Eva Tunk on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Eva Tunk on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 March 2009 | Return made up to 16/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 16/12/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Return made up to 16/12/07; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Return made up to 16/12/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 February 2007 | Return made up to 16/12/06; full list of members (6 pages) |
26 February 2007 | Return made up to 16/12/06; full list of members (6 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 41 northumberland street salford M7 4DQ (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 41 northumberland street salford M7 4DQ (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 March 2006 | Return made up to 16/12/05; full list of members (6 pages) |
27 March 2006 | Return made up to 16/12/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 December 2004 | Return made up to 16/12/04; full list of members
|
24 December 2004 | Return made up to 16/12/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
8 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
20 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
11 June 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
12 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
5 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
9 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 16/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 16/12/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
30 January 1996 | Return made up to 16/12/95; change of members (6 pages) |
30 January 1996 | Return made up to 16/12/95; change of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 February 1994 | Return made up to 16/12/93; full list of members (4 pages) |
28 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |