Radcliffe
Manchester
M26 1YH
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mrs Rachel Hannah Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Sheldon Lee |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 June 1999) |
Role | Property Agent |
Correspondence Address | 95 Ringley Road Whitefield Manchester Lancashire M45 7HU |
Secretary Name | Amanda Louise Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 11 November 2014) |
Role | Secretary |
Correspondence Address | 56 Sergeants Lane Whitefield Manchester M45 7TS |
Director Name | Mr David Lee |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 October 2007) |
Role | Property Consultant |
Correspondence Address | 127 Bury Old Road Prestwich Manchester Lancashire M25 0EQ |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Sheldon Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,943 |
Cash | £296 |
Current Liabilities | £25,210 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 April |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
19 November 2014 | Termination of appointment of Amanda Louise Lee as a secretary on 11 November 2014 (2 pages) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 May 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
4 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 April 2010 | Director's details changed for Howard David Hyman on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 February 2009 | Return made up to 15/04/08; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page) |
11 February 2009 | Appointment terminated director david lee (1 page) |
19 June 2008 | Director appointed howard david hyman (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
10 August 2006 | Return made up to 15/04/06; full list of members (2 pages) |
10 August 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 October 2005 | Return made up to 15/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
20 July 2004 | Return made up to 15/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
22 January 2004 | Return made up to 15/04/03; full list of members (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
29 August 2002 | Return made up to 15/04/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o B.olsberg & co 3RD floor barclay house 35-37 whiteworth street west manchester M1 5NG (1 page) |
24 July 2001 | Return made up to 15/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
12 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
3 August 1999 | Return made up to 15/04/99; no change of members (4 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
22 June 1998 | Return made up to 15/04/98; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
10 November 1997 | Return made up to 15/04/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
7 June 1996 | Return made up to 15/04/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (5 pages) |
12 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |