Whitefield
Manchester
M45 7NN
Secretary Name | Mr Laurence Sydney Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1993(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 2 Fernycourt Waterloo Road Penylan Cardiff CF23 5BU Wales |
Director Name | Mrs Louise Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Fernycourt Waterloo Road Cardiff CF23 9BU Wales |
Director Name | Mr Laurence Sydney Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Winchester Avenue Penylan Cardiff South Glamorgan CF23 9BT Wales |
Director Name | Thomas Victor Griffin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 1998) |
Role | Carpet Salesman |
Correspondence Address | 1 Mickleborough Way Tordean Park West Bridgford Nottingham NG2 7HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Church Street Bell Lane Bury Lancashire BL9 6BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | J. Tishler 50.00% Ordinary |
---|---|
500 at £1 | L. Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,684 |
Cash | £11,994 |
Current Liabilities | £162 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Louise Cohen on 15 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Joseph Samuel Tishler on 15 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Louise Cohen on 15 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Joseph Samuel Tishler on 15 May 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
22 May 2009 | Secretary's Change of Particulars / laurence cohen / 01/05/2009 / HouseName/Number was: , now: 2; Street was: 4A tydraw road, now: fernycourt; Area was: roath park, now: waterloo road; Post Code was: CF23 5HA, now: CF23 9BU (1 page) |
22 May 2009 | Secretary's change of particulars / laurence cohen / 01/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / louise cohen / 01/01/2009 (1 page) |
22 May 2009 | Director's Change of Particulars / louise cohen / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 4A tydraw road, now: fernycourt; Area was: roath park, now: waterloo road; Post Code was: CF23 5HA, now: CF23 9BU; Occupation was: psychologist, now: director (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
10 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
14 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members
|
24 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
5 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
7 June 1999 | Return made up to 17/05/99; no change of members
|
7 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
15 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
18 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
21 March 1995 | New director appointed (2 pages) |