Salford
M7 4FT
Director Name | Mr Simon Tager |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 9 Hanover Gardens Salford M7 4FQ |
Secretary Name | Mr Solomon Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roston Road Salford Lancashire M7 4HH |
Secretary Name | Mr Simon Tager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 9 Hanover Gardens Salford M7 4FQ |
Secretary Name | Fay Dresner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 23 August 2023) |
Role | Company Director |
Correspondence Address | 12 Cleveleys Grove Salford Lancashire M7 4DE |
Registered Address | Fairways House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
12 July 2006 | Delivered on: 14 July 2006 Persons entitled: Aib Group (UK) 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. Outstanding |
---|---|
28 September 2011 | Delivered on: 7 October 2011 Persons entitled: Tridos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 472-474 bury new road manchester including fixtures and fittings thereon and the proceeds of sale thereof see image for full details. Outstanding |
21 May 2010 | Delivered on: 27 May 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 470 bury new road salford t/no MAN94809 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
12 July 2006 | Delivered on: 14 July 2006 Satisfied on: 7 October 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 472 bury new road, kersal and 474 bury new road, salford t/no GM644993 and GM515806. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 February 2006 | Delivered on: 15 February 2006 Satisfied on: 25 July 2006 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
6 March 2003 | Delivered on: 12 March 2003 Satisfied on: 25 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 472 and 474 bury new road kersal salford greater manchester t/ns GM644993 and GM515806. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
6 March 2003 | Delivered on: 12 March 2003 Satisfied on: 25 July 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets. See the mortgage charge document for full details. Fully Satisfied |
8 October 1996 | Delivered on: 10 October 1996 Satisfied on: 20 March 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 472 bury new road salford 7 greater manchester t/n GM644993, floating charge over all unfixed plant machinery and other assets, assigns goodwill of the business and benefit of the licence/certificate (if any). Fully Satisfied |
8 October 1996 | Delivered on: 10 October 1996 Satisfied on: 20 March 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 474 bury new road salford 7 greater manchester t/n GM515806, floating charge over all unfixed plant machinery and other assets, assigns goodwill of the business and benefit of licence/certificate (if any). Fully Satisfied |
4 August 1989 | Delivered on: 22 August 1989 Satisfied on: 17 October 1996 Persons entitled: Allied Irish Finance Company LTD Classification: Mortgage Secured details: £300,000 from the company to the chargee under the terms of the charge. Particulars: 474 bury new rd salford greater manchester floating charge over all property assets & rights present or future together with any goodwill. Fully Satisfied |
6 February 1991 | Delivered on: 18 February 1991 Satisfied on: 17 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from sara schneirer seminary not exceeding £70,000. Particulars: 474 bury new road salford t/no: gm 515806 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
28 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Fay Dresoner on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Fay Dresoner on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Fay Dresoner on 1 May 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 October 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 4 October 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
10 February 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 04/04/08; no change of members (6 pages) |
4 June 2008 | Return made up to 04/04/08; no change of members (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 May 2007 | Return made up to 04/04/07; no change of members (6 pages) |
25 May 2007 | Return made up to 04/04/07; no change of members (6 pages) |
27 November 2006 | Return made up to 04/04/06; full list of members
|
27 November 2006 | Return made up to 04/04/06; full list of members
|
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
30 November 2005 | Return made up to 04/04/05; full list of members (6 pages) |
30 November 2005 | Return made up to 04/04/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 October 2004 | Return made up to 04/04/04; full list of members (6 pages) |
5 October 2004 | Return made up to 04/04/04; full list of members (6 pages) |
11 November 2003 | Return made up to 04/04/03; full list of members (6 pages) |
11 November 2003 | Return made up to 04/04/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2003 | Return made up to 04/04/02; no change of members (6 pages) |
23 September 2003 | Return made up to 04/04/02; no change of members (6 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
27 February 2002 | Return made up to 04/04/01; full list of members (6 pages) |
27 February 2002 | Return made up to 04/04/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Return made up to 04/04/00; no change of members (6 pages) |
5 July 2000 | Return made up to 04/04/00; no change of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 August 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
3 August 1999 | Return made up to 04/04/99; no change of members (4 pages) |
3 August 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
3 August 1999 | Return made up to 04/04/99; no change of members (4 pages) |
23 September 1998 | Return made up to 04/04/98; full list of members (7 pages) |
23 September 1998 | Return made up to 04/04/98; full list of members (7 pages) |
10 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
10 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
7 May 1997 | Return made up to 04/04/97; no change of members (5 pages) |
7 May 1997 | Return made up to 04/04/97; no change of members (5 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
20 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
18 June 1996 | Return made up to 04/04/96; no change of members (5 pages) |
18 June 1996 | Return made up to 04/04/96; no change of members (5 pages) |
9 November 1995 | Return made up to 04/04/95; full list of members (6 pages) |
9 November 1995 | Return made up to 04/04/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 April 1989 | Incorporation (13 pages) |
4 April 1989 | Incorporation (13 pages) |