Manchester
Lancashire
M7 4LS
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Roslalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 2 Ingledene Avenue Salford Manchester Lancashire M7 4GX |
Director Name | Mr Israel Meir Weltscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 March 2017) |
Role | Property |
Country of Residence | England |
Correspondence Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2016) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Unbeatable Deals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
18 December 2002 | Delivered on: 21 December 2002 Satisfied on: 10 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 market street wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 September 1998 | Delivered on: 25 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit (vi) delta house lower quay culpepper close frindsbury rochester upon medway kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 August 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
28 July 2022 | Cessation of Douber Elchonon Uhmasher as a person with significant control on 10 August 2019 (1 page) |
28 July 2022 | Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
15 March 2017 | Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page) |
15 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page) |
15 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 March 2017 | Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
14 January 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
14 January 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
22 September 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
19 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 July 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
9 July 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
10 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
26 September 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
28 February 2007 | Return made up to 07/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 07/01/07; full list of members (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
18 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
15 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
3 February 2004 | Return made up to 07/01/04; full list of members
|
3 February 2004 | Return made up to 07/01/04; full list of members
|
16 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
2 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
8 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
18 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
7 April 1999 | Return made up to 07/01/99; full list of members (6 pages) |
7 April 1999 | Return made up to 07/01/99; full list of members (6 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 37 peter street manchester M2 5QD (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 37 peter street manchester M2 5QD (1 page) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 37 peter street manchester lancashire M2 5QD (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 37 peter street manchester lancashire M2 5QD (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: formations direct 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: formations direct 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
7 January 1998 | Incorporation (12 pages) |
7 January 1998 | Incorporation (12 pages) |