Salford
Lancashire
M7 4FL
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
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 | Current |
Appointed | 14 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Secretary Name | Mr Hyman Weiss |
---|---|
Status | Current |
Appointed | 02 August 2011(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mr Hyman Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 12 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 309 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
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 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
8 January 1996 | Delivered on: 11 January 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and all or any of the other companies named therein to the chargee (as security trustee) and/or aib finance limited. Particulars: 63 market street colne pendle lancs LA760568 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 December 1995 | Delivered on: 21 December 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties (As Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Freehold 11 & 13 fountain place poynton macclesfield cheshire title number CH239353.the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
29 November 1995 | Delivered on: 30 November 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage. Particulars: Freehold 9 dimond street pembroke dock south pembrokeshire dyfed title WA478800 specific charge over the goodwill and connection of the business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. Outstanding |
27 November 1995 | Delivered on: 30 November 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage. Particulars: Freehold land & buildings at 21 school road,sale,trafford,gt. Manchester and land & buildings at rear of 21 school road,sale,trafford title number GM665668. Specific charge over the goodwill and connection of the business.floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
29 November 1995 | Delivered on: 30 November 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage. Particulars: Freehold 98 and 100 duke street barrow in furness cumbria title number CU110531. Specific charge the goodwill and connection of the business and a floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
27 November 1995 | Delivered on: 30 November 1995 Satisfied on: 8 May 2004 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage. Particulars: Freehold/leasehold 65 gloucester road bishopston bristol avon title number BL33282 and AV109550. Specific charge over the goodwill and connection of the business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 August 2011 | Termination of appointment of Henry Neumann as a secretary (1 page) |
2 August 2011 | Appointment of Mr Hyman Weiss as a secretary (1 page) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 July 2005 | Return made up to 23/05/05; full list of members (8 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 July 2003 | Return made up to 23/05/03; full list of members (8 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 July 2000 | Resolutions
|
26 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (2 pages) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | Return made up to 23/05/99; full list of members (15 pages) |
18 June 1998 | Return made up to 23/05/98; no change of members (9 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 June 1997 | Return made up to 23/05/97; no change of members
|
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (2 pages) |
30 October 1996 | Return made up to 23/05/96; full list of members (14 pages) |
30 October 1996 | Secretary resigned (1 page) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | New secretary appointed;new director appointed (6 pages) |
18 December 1995 | New director appointed (6 pages) |
30 November 1995 | Ad 19/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 November 1995 | Accounting reference date notified as 31/03 (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 6 stoke newington road london N16 7XN (1 page) |
31 July 1995 | Memorandum and Articles of Association (4 pages) |
31 July 1995 | Resolutions
|
28 July 1995 | New secretary appointed;new director appointed (2 pages) |
28 July 1995 | Director resigned (4 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Secretary resigned (4 pages) |
23 May 1995 | Incorporation (16 pages) |