Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary Name | Mr Andrew Peter Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(19 years, 1 month 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(20 years, 4 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 | Patricia Joan Delaney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | 10 Swinstead Avenue Miles Platting Manchester Lancashire M40 8GR |
Director Name | David Ralph Pimlott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 768 St Helens Road Bolton Lancashire BL5 1AB |
Secretary Name | Patricia Joan Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | 10 Swinstead Avenue Miles Platting Manchester Lancashire M40 8GR |
Secretary Name | Sylvia Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 15 Carleton Road Poynton Stockport Cheshire SK12 1TL |
Website | jrosenthal.co.uk |
---|---|
Telephone | 0161 7230505 |
Telephone region | Manchester |
Registered Address | 158 Bury Road Radcliffe Manchester M26 2JR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
2.1k 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. 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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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 |
16 February 1995 | Delivered on: 18 February 1995 Satisfied on: 20 September 1995 Persons entitled: The Co-Operative 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: 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. Fully Satisfied |
7 February 1989 | Delivered on: 11 February 1989 Satisfied on: 17 February 1995 Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery. Fully Satisfied |
13 December 1988 | Delivered on: 22 December 1988 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 |
22 August 2017 | Amended accounts for a dormant company made up to 30 September 2016 (6 pages) |
---|---|
18 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
18 December 2013 | Annual return made up to 14 December 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) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
22 December 2011 | Annual return made up to 14 December 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 4 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
11 January 2011 | Annual return made up to 14 December 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 14 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Harry Ralph Rosenthal on 14 December 2009 (2 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
19 December 2008 | Secretary appointed gillian denise crolla (2 pages) |
18 December 2008 | Appointment terminated secretary sylvia halliwell (3 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (9 pages) |
31 January 2008 | Return made up to 14/12/07; 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) |
11 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 May 2007 | Full accounts made up to 30 September 2006 (9 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
31 July 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 February 2005 | Return made up to 14/12/04; full list of members (6 pages) |
10 June 2004 | Ad 01/04/92--------- £ si 1125@1 (2 pages) |
10 June 2004 | Ad 01/12/98--------- £ si 1000@1 (2 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
23 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
11 March 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 December 2001 | Return made up to 14/12/01; 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 14/12/00; 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 14/12/99; 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 14/12/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
26 January 1997 | Return made up to 14/12/96; 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 14/12/95; full list of members (6 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 3RD floor constellation mill ainsworth road,radcliffe manchester M26 0HD (1 page) |
23 April 1995 | Full accounts made up to 1 October 1994 (12 pages) |
23 April 1995 | Full accounts made up to 1 October 1994 (12 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1989 | Memorandum and Articles of Association (13 pages) |
28 April 1989 | Resolutions
|