Bury
BL9 0AR
Director Name | Mrs Shulamit Pfeffer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House Haymarket Street Bury BL9 0AR |
Director Name | Ann Wainwright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Poppythorn Lane Prestwich Manchester M25 3BY |
Director Name | Mr Stuart Philip Foster |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hope Road Prestwich Manchester M25 9GX |
Secretary Name | Mr Stuart Philip Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hope Road Prestwich Manchester M25 9GX |
Director Name | Noam Dov Handler |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 15 Okeover Road Salford Lancashire M7 4JX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Maple House 8 Haymarket Street Bury BL9 0AR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,203 |
Current Liabilities | £66,703 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
13 March 2003 | Delivered on: 20 March 2003 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
10 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
15 November 2022 | Director's details changed for Mrs Susan Leigh on 15 November 2022 (2 pages) |
15 November 2022 | Director's details changed for Mrs Shulamit Pfeffer on 15 November 2022 (2 pages) |
15 November 2022 | Change of details for Mrs Shulamit Pfeffer as a person with significant control on 15 November 2022 (2 pages) |
15 November 2022 | Change of details for Mrs Susan Leigh as a person with significant control on 15 November 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
15 November 2022 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Maple House 8 Haymarket Street Bury BL9 0AR on 15 November 2022 (1 page) |
12 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
24 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 March 2016 | Termination of appointment of Ann Wainwright as a director on 6 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Ann Wainwright as a director on 6 March 2016 (1 page) |
2 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Termination of appointment of Stuart Foster as a secretary (1 page) |
16 January 2012 | Termination of appointment of Stuart Foster as a director (1 page) |
16 January 2012 | Termination of appointment of Stuart Foster as a secretary (1 page) |
16 January 2012 | Termination of appointment of Stuart Foster as a director (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Susan Leigh on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Shulamit Pfeffer on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Ann Wainwright on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Shulamit Pfeffer on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Susan Leigh on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Stuart Philip Foster on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Stuart Philip Foster on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Ann Wainwright on 22 December 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
8 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
8 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
5 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
12 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
13 October 2004 | £ nc 1000/1900 21/11/02 (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | £ nc 1000/1900 21/11/02 (2 pages) |
22 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
22 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
15 September 2004 | Ad 21/10/02--------- £ si 999@1 (2 pages) |
15 September 2004 | Ad 21/10/02--------- £ si 999@1 (2 pages) |
23 January 2004 | Return made up to 30/10/03; full list of members (8 pages) |
23 January 2004 | Return made up to 30/10/03; full list of members (8 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
20 March 2003 | Particulars of mortgage/charge (7 pages) |
20 March 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
3 March 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Incorporation (12 pages) |
30 October 2002 | Incorporation (12 pages) |