Salford
Lancashire
M7 4HE
Secretary Name | Pearl Frischman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2003(1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Merrybower Road Salford Lancashire M7 4HE |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Telephone | 0161 7957577 |
---|---|
Telephone region | Manchester |
Registered Address | 27 Stanley Road Salford M7 4FR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Sholem Frischman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,654 |
Cash | £1,292 |
Current Liabilities | £64,730 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2023 (4 months, 3 weeks from now) |
9 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
---|---|
16 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
26 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for Mr Sholem Frischmann on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from Independance House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for Mr Sholem Frischmann on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from Independance House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from Independance House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed for Mr Sholem Frischmann on 6 September 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 December 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
2 December 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Return made up to 07/08/09; no change of members (8 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from bridge house mellor street rochdale OL12 6AA (1 page) |
10 August 2009 | Return made up to 07/08/09; no change of members (8 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from bridge house mellor street rochdale OL12 6AA (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 October 2008 | Return made up to 07/08/08; full list of members (6 pages) |
31 October 2008 | Return made up to 07/08/08; full list of members (6 pages) |
21 November 2007 | Return made up to 07/08/07; full list of members (6 pages) |
21 November 2007 | Return made up to 07/08/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members
|
6 September 2005 | Return made up to 07/08/05; full list of members
|
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o b olsberg & co 2ND floor levi house, bury old road salford manchester M7 4QX (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o b olsberg & co 2ND floor levi house, bury old road salford manchester M7 4QX (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (13 pages) |
7 August 2003 | Incorporation (13 pages) |