Salford
Lancashire
M6 8NP
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994 |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Jane Bishay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 10 April 2019) |
Role | Company Director |
Correspondence Address | 14 Moorville Road Salford Manchester M6 8NP |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.cipam.co.uk/ |
---|---|
Telephone | 0161 7895567 |
Telephone region | Manchester |
Registered Address | Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Samuel Bishay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,810 |
Current Liabilities | £201,347 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
23 March 2005 | Delivered on: 26 March 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
26 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
27 October 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
29 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
30 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
12 May 2022 | Change of details for Mr Samuel Bishay as a person with significant control on 1 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Samuel Bishay on 1 May 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
9 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
12 August 2019 | Amended total exemption full accounts made up to 31 October 2018 (8 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Jane Bishay as a secretary on 10 April 2019 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 December 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 October 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
26 October 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 May 2015 | Registered office address changed from Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP to Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP to Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP on 26 May 2015 (1 page) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | Micro company accounts made up to 31 October 2013 (5 pages) |
10 June 2014 | Micro company accounts made up to 31 October 2013 (5 pages) |
6 June 2014 | Registered office address changed from 14 Moorville Road Salford Manchester M6 8NP England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 14 Moorville Road Salford Manchester M6 8NP England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 14 Moorville Road Salford Manchester M6 8NP England on 6 June 2014 (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Samuel Bishay on 24 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Secretary's details changed for Jane Bishay on 24 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Samuel Bishay on 24 May 2012 (2 pages) |
4 July 2012 | Registered office address changed from 84 Meadowgate Road Salford Manchester M6 8FL on 4 July 2012 (1 page) |
4 July 2012 | Secretary's details changed for Jane Bishay on 24 May 2012 (2 pages) |
4 July 2012 | Registered office address changed from 84 Meadowgate Road Salford Manchester M6 8FL on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 84 Meadowgate Road Salford Manchester M6 8FL on 4 July 2012 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Samuel Bishay on 24 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Samuel Bishay on 24 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 December 2009 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (3 pages) |
11 December 2009 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 October 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 October 2006 | Return made up to 24/05/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 February 2006 | Return made up to 24/05/05; full list of members (5 pages) |
28 February 2006 | Return made up to 24/05/05; full list of members (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 15 vicarage close salford manchester M6 8EJ (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 15 vicarage close salford manchester M6 8EJ (1 page) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Return made up to 24/05/04; full list of members
|
5 August 2004 | Return made up to 24/05/04; full list of members
|
24 March 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
24 March 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
1 December 2003 | Company name changed cairo's international publishing advertising and marketing limit ed\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Company name changed cairo's international publishing advertising and marketing limit ed\certificate issued on 01/12/03 (2 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
22 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Secretary's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
12 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
28 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
9 August 2001 | Return made up to 24/05/01; full list of members (6 pages) |
9 August 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
20 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
20 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
11 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
15 August 1997 | Return made up to 24/05/97; full list of members (6 pages) |
15 August 1997 | Return made up to 24/05/97; full list of members (6 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
21 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
26 July 1996 | Return made up to 24/05/96; no change of members (6 pages) |
26 July 1996 | Return made up to 24/05/96; no change of members (6 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
10 August 1995 | Return made up to 24/05/95; full list of members
|
10 August 1995 | Return made up to 24/05/95; full list of members
|
21 July 1994 | Company name changed\certificate issued on 21/07/94 (2 pages) |
21 July 1994 | Company name changed\certificate issued on 21/07/94 (2 pages) |
24 May 1994 | Incorporation (15 pages) |
24 May 1994 | Incorporation (15 pages) |