Salford
Lancashire
M7 4FL
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(1 month after company formation) |
Appointment Duration | 19 years, 11 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(1 month after company formation) |
Appointment Duration | 19 years, 11 months (closed 28 February 2017) |
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 | 14 February 2000(2 years, 12 months after company formation) |
Appointment Duration | 17 years (closed 28 February 2017) |
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 | 14 February 2000(2 years, 12 months after company formation) |
Appointment Duration | 17 years (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month after company formation) |
Appointment Duration | 2 years, 9 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 | 24 March 1997(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Manchester Lancashire 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 Newmann 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 |
8 August 1997 | Delivered on: 27 August 1997 Satisfied on: 3 August 2012 Persons entitled: Bristol & West PLC Classification: A standard security dated 31ST july 1997 and presented for registration in scotland on 8TH august 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on the south west side of the junction of north avenue and south avenue clydebank k/a 13 north avenue clydebank business park clydebank t/n dmb 12335. Fully Satisfied |
---|---|
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: Bristol & West Building Society 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. See the mortgage charge document for full details. Outstanding |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H office units 15/20 amber business village amber way amington tamworth staffordshire together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery thereon, the benefit of all goodwill and all licences, floating charge the undertakings and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 18/02/06; full list of members (3 pages) |
26 April 2006 | Return made up to 18/02/06; full list of members (3 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
31 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 June 2004 | Return made up to 18/02/04; full list of members (8 pages) |
22 June 2004 | Return made up to 18/02/04; full list of members (8 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 April 2003 | Return made up to 18/02/03; full list of members (8 pages) |
14 April 2003 | Return made up to 18/02/03; full list of members (8 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
19 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
19 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 18/02/01; full list of members
|
27 March 2001 | Return made up to 18/02/01; full list of members
|
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
5 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 March 1999 | Return made up to 18/02/99; no change of members (10 pages) |
15 March 1999 | Return made up to 18/02/99; no change of members (10 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 March 1998 | Return made up to 18/02/98; full list of members (12 pages) |
24 March 1998 | Return made up to 18/02/98; full list of members (12 pages) |
27 August 1997 | Particulars of mortgage/charge (4 pages) |
27 August 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
22 August 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (7 pages) |
9 July 1997 | Particulars of mortgage/charge (7 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 April 1997 | Director resigned (1 page) |
18 February 1997 | Incorporation (14 pages) |
18 February 1997 | Incorporation (14 pages) |