Salford
M3 5FS
Secretary Name | Esther Friedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(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 | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Israel Friedman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 February 2010 | Director's details changed for Israel Friedman on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Esther Friedman on 1 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Esther Friedman on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Israel Friedman on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Israel Friedman on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Esther Friedman on 1 January 2010 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 February 2009 | Return made up to 23/01/09; no change of members (4 pages) |
25 February 2009 | Return made up to 23/01/09; no change of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 23/01/08; no change of members (6 pages) |
8 February 2008 | Return made up to 23/01/08; no change of members (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
29 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 June 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
14 June 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
17 February 2004 | Return made up to 06/02/04; no change of members (6 pages) |
17 February 2004 | Return made up to 06/02/04; no change of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 April 2003 | Return made up to 22/02/03; no change of members (6 pages) |
23 April 2003 | Return made up to 22/02/03; no change of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
22 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 39A leicester road salford M7 4AS (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 39A leicester road salford M7 4AS (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
1 March 2001 | Company name changed frortgale LTD\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed frortgale LTD\certificate issued on 01/03/01 (2 pages) |
22 February 2001 | Incorporation (12 pages) |
22 February 2001 | Incorporation (12 pages) |