Prestwich
Manchester
M25 9GD
Secretary Name | Mrs Marilyn Dixon |
---|---|
Status | Current |
Appointed | 29 March 2018(29 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 5 Oakleigh St Annes Road Prestwich Manchester M25 9GD |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Dempster Management Services Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Myer Kay |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1993) |
Role | Retired |
Correspondence Address | 5 Oakleigh St Annes Road Prestwich Manchester M25 8GD |
Director Name | Mr Anthony Marshall Stolberg |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 29 March 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6 Oakleigh St Annes Road Prestwich Manchester M25 8GD |
Secretary Name | Mrs Deborah Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 3 Oakleigh St Annes Road Prestwich Manchester M25 8GD |
Secretary Name | Lawrence Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 4 Oakleigh St Annes Road Prestwich Manchester M25 9GD |
Secretary Name | CARR And Hume (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2022) |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | A. Caldera 16.67% Ordinary |
---|---|
1 at £1 | A. Margolis 16.67% Ordinary |
1 at £1 | A. Stolberg 16.67% Ordinary |
1 at £1 | Executors Of Kay & Mrs Kay 16.67% Ordinary |
1 at £1 | Harold & Rachelle Corney 16.67% Ordinary |
1 at £1 | T. Abramson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,923 |
Cash | £204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
19 September 2023 | Director's details changed for Mr Lawrence Abramson on 31 March 2023 (2 pages) |
---|---|
19 September 2023 | Secretary's details changed for Mrs Marilyn Dixon on 31 March 2023 (1 page) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
19 September 2023 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page) |
19 September 2023 | Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 19 September 2023 (1 page) |
21 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
1 February 2023 | Secretary's details changed for Mrs Marilyn Dixon on 1 January 2023 (1 page) |
20 January 2023 | Termination of appointment of Stephen Thomas as a director on 12 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Stephen Thomas as a director on 12 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr Lawrence Abramson on 1 January 2023 (2 pages) |
21 December 2022 | Director's details changed for Mr Lawrence Abramson on 21 December 2022 (2 pages) |
12 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 October 2022 | Termination of appointment of Carr and Hume as a secretary on 1 October 2022 (1 page) |
7 October 2022 | Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 7 October 2022 (1 page) |
7 October 2022 | Appointment of Dempster Management Services Limited as a secretary on 1 October 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2021 | Appointment of Carr and Hume as a secretary on 1 February 2021 (2 pages) |
3 February 2021 | Registered office address changed from 7 the Mews Ringley Drive Whitefield Manchester Uk M45 7HT England to 210 Folly Lane Swinton Manchester M27 0DD on 3 February 2021 (1 page) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to 7 the Mews Ringley Drive Whitefield Manchester Uk M45 7HT on 24 June 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 December 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr Lawrence Abramson as a director on 29 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Lawrence Abramson as a secretary on 29 March 2018 (1 page) |
17 April 2018 | Appointment of Mrs Marilyn Dixon as a secretary on 29 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Anthony Marshall Stolberg as a director on 29 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Lawrence Abramson as a secretary on 29 March 2018 (1 page) |
18 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Return made up to 05/10/08; no change of members (3 pages) |
16 December 2008 | Return made up to 05/10/08; no change of members (3 pages) |
19 November 2008 | Secretary appointed lawrence abramson (2 pages) |
19 November 2008 | Secretary appointed lawrence abramson (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 69 middleton road crumpsall manchester M8 3JY (1 page) |
17 November 2008 | Appointment terminated secretary deborah cohen (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 69 middleton road crumpsall manchester M8 3JY (1 page) |
17 November 2008 | Appointment terminated secretary deborah cohen (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Return made up to 05/10/07; full list of members (7 pages) |
28 October 2007 | Return made up to 05/10/07; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Return made up to 05/10/06; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Return made up to 05/10/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Return made up to 05/10/03; full list of members (7 pages) |
4 February 2004 | Return made up to 05/10/03; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Return made up to 05/10/02; full list of members (7 pages) |
23 January 2003 | Return made up to 05/10/02; full list of members (7 pages) |
8 February 2002 | Return made up to 05/10/01; full list of members (7 pages) |
8 February 2002 | Return made up to 05/10/01; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 December 2000 | Return made up to 05/10/00; no change of members (6 pages) |
12 December 2000 | Return made up to 05/10/00; no change of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 January 2000 | Return made up to 05/10/99; no change of members (6 pages) |
14 January 2000 | Return made up to 05/10/99; no change of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
18 December 1998 | Return made up to 05/10/98; full list of members (6 pages) |
18 December 1998 | Return made up to 05/10/98; full list of members (6 pages) |
17 February 1998 | Return made up to 05/10/97; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 February 1998 | Return made up to 05/10/97; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 31 March 1996 (7 pages) |
17 February 1998 | Full accounts made up to 31 March 1996 (7 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 February 1997 | Return made up to 05/10/96; full list of members (6 pages) |
25 February 1997 | Return made up to 05/10/96; full list of members (6 pages) |
19 February 1996 | Return made up to 05/10/95; full list of members (6 pages) |
19 February 1996 | Return made up to 05/10/95; full list of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
17 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 May 1995 | Return made up to 05/10/94; full list of members (6 pages) |
23 May 1995 | Return made up to 05/10/94; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 31 March 1993 (8 pages) |
10 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |
10 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |
10 May 1995 | Full accounts made up to 31 March 1993 (8 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 July 1988 | £ nc 100/6 (1 page) |
28 July 1988 | £ nc 100/6 (1 page) |
19 July 1988 | Memorandum and Articles of Association (14 pages) |
25 May 1988 | Incorporation (17 pages) |
25 May 1988 | Incorporation (17 pages) |