Salford
Manchester
M7 4SE
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(6 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(6 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Registered Address | Heaton House 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Philip Weiss 50.00% Ordinary |
---|---|
1 at £1 | Pinchas Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 1994 | Delivered on: 12 July 1994 Satisfied on: 6 March 2014 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: £490000 and other monies due from the company to the chargee under the terms of the debenture. Particulars: Property k/a 1 potter place ind: estate skelmersdale west lancashire t/n LA733220 and the goodwill of the business benefit of any licences floating charge over the. Undertaking and all property and assets. Fully Satisfied |
---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 May 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
18 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 21/01/06; full list of members (8 pages) |
6 March 2006 | Return made up to 21/01/06; full list of members (8 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
4 May 1999 | Return made up to 21/01/99; full list of members (12 pages) |
4 May 1999 | Return made up to 21/01/99; full list of members (12 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
24 February 1998 | Return made up to 21/01/98; no change of members (10 pages) |
24 February 1998 | Return made up to 21/01/98; no change of members (10 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
21 March 1997 | Return made up to 21/01/97; no change of members (10 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: westland house 581 cheetham hill road manchester M8 9JL (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: westland house 581 cheetham hill road manchester M8 9JL (1 page) |
21 March 1997 | Return made up to 21/01/97; no change of members (10 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 February 1996 | Return made up to 21/01/96; full list of members (12 pages) |
14 February 1996 | Return made up to 21/01/96; full list of members (12 pages) |