Prestwich
Manchester
Lancashire
M25 9NJ
Director Name | Mr Philip Simon Goldstone |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 22 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Butt Hill Road Prestwich Manchester M25 9NJ |
Director Name | Mr Paul Anthony Satinoff |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mayville Drive Manchester Lancashire M20 3RB |
Secretary Name | Celia Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35b Waterpark Road Salford M7 4FT |
Director Name | Philip Simon Goldstone |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 1996) |
Role | Sales Director |
Correspondence Address | 41 Sheepfoot Lane Prestwich Manchester M25 0DL |
Director Name | Mr John Watson Ferguson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2002) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Swanston Crescent Edinburgh EH10 7BS Scotland |
Director Name | Ms Lauren Michelle Goldstone |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Butt Hill Road Prestwich Manchester Lancashire BL9 8NT |
Director Name | Ms Belinda Leanne Rich |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bishops Road Prestwich Manchester Lancashire M25 0HT |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Philip Simon Goldstone 66.67% Ordinary |
---|---|
1 at £1 | Beverley Goldstone 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,085 |
Cash | £16,750 |
Current Liabilities | £14,197 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (5 pages) |
31 January 2012 | Application to strike the company off the register (5 pages) |
9 January 2012 | Termination of appointment of Belinda Leanne Rich as a director on 31 December 2011 (1 page) |
9 January 2012 | Termination of appointment of Lauren Goldstone as a director (1 page) |
9 January 2012 | Termination of appointment of Lauren Michelle Goldstone as a director on 31 December 2011 (1 page) |
9 January 2012 | Termination of appointment of Belinda Rich as a director (1 page) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Belinda Leanne Rich on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Lauren Michelle Goldstone on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Philip Simon Goldstone on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Lauren Michelle Goldstone on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Philip Simon Goldstone on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Belinda Leanne Rich on 30 June 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 32 butt hill road, prestwich manchester lancashire M25 9NJ (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 32 butt hill road, prestwich manchester lancashire M25 9NJ (1 page) |
7 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / philip goldstone / 01/04/2007 (2 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Director's Change of Particulars / philip goldstone / 01/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 12 willow drive, now: butt hill road; Area was: unsworth, now: prestwich; Post Town was: bury, now: manchester; Post Code was: BL9 8NT, now: M25 9NJ; Country was: , now: united kingdom (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 12 willow drive, unsworth, bury BL9 8NT (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 12 willow drive, unsworth, bury BL9 8NT (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 12 willows drive, unsworth, bury, BL9 8NT (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 12 willows drive, unsworth, bury, BL9 8NT (1 page) |
21 June 2004 | Return made up to 30/06/04; full list of members
|
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 September 2003 | Return made up to 30/06/03; full list of members
|
5 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 12 barnhill road, prestwich, manchester, M25 9NH (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 12 barnhill road, prestwich, manchester, M25 9NH (1 page) |
8 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
23 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 152 bury old road, whitefield, manchester, lancashire M45 6AT (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 152 bury old road, whitefield, manchester, lancashire M45 6AT (1 page) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: maxdov house, 337 341 chapel street, salford, M3 5JY (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: maxdov house, 337 341 chapel street, salford, M3 5JY (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 August 1999 | Return made up to 30/06/99; change of members (6 pages) |
16 August 1999 | Return made up to 30/06/99; change of members (6 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 41 sheepfoot lane, prestwich, manchester, M25 0DL (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: 41 sheepfoot lane, prestwich, manchester, M25 0DL (1 page) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members
|
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Ad 01/04/93--------- £ si 2@2 (2 pages) |
17 July 1995 | Ad 01/04/93--------- £ si 2@2 (2 pages) |
14 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
14 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
14 June 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
14 June 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: hall building, 130 church st, eccles, manchester M30 (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: hall building, 130 church st, eccles, manchester M30 (1 page) |