Bond Street
Bury
Lancashire
BL9 7BE
Director Name | Mr Joseph Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 days after company formation) |
Appointment Duration | 6 years (resigned 01 May 2006) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 7 South Meade Prestwich Manchester M25 0JL |
Director Name | Mr Myer Heilpern |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 days after company formation) |
Appointment Duration | 14 years (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Broom Lane Salford M7 4EQ |
Secretary Name | Mr Myer Heilpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Broom Lane Salford M7 4EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(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 | 17 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0161 7950999 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Joseph Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,216 |
Cash | £2,914 |
Current Liabilities | £68,234 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (1 week ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
3 April 2006 | Delivered on: 13 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 bury old road prestwich bury greater manchester t/no GM846017. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
12 June 2000 | Delivered on: 16 June 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 bury old road prestwich manchester together with all fixtures and income and sale proceeds floating charge over all other property assets and rights present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 July 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
8 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Termination of appointment of Myer Heilpern as a director on 24 April 2014 (1 page) |
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Myer Heilpern as a director on 24 April 2014 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 May 2014 | Appointment of Mr Joseph Smith as a director (2 pages) |
2 May 2014 | Appointment of Mr Joseph Smith as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 June 2013 | Termination of appointment of Myer Heilpern as a secretary (1 page) |
18 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Termination of appointment of Myer Heilpern as a secretary (1 page) |
18 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 August 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
14 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Return made up to 17/04/06; full list of members (2 pages) |
28 November 2006 | Return made up to 17/04/06; full list of members (2 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Return made up to 17/04/05; full list of members (7 pages) |
7 March 2006 | Return made up to 17/04/05; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
17 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
31 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 21 broom lane salford lancashire M7 4EQ (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 21 broom lane salford lancashire M7 4EQ (1 page) |
22 June 2000 | Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2000 | Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 April 2000 | Incorporation (12 pages) |
17 April 2000 | Incorporation (12 pages) |