Salford
Lancashire
M7 4EU
Director Name | Mr Robert Issler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bradstone Road Cheetham Hill Manchester M8 8WA |
Director Name | Mr Joseph Arie Heifetz |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Waterpark Road Salford Lancashire M7 4EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | belmontcarehome.co.uk |
---|
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
100 at £0.01 | Belmont Estates (Manchester) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,306 |
Cash | £299,551 |
Current Liabilities | £157,976 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2017 | Delivered on: 14 January 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 57 school hill, cheadle t/no GM329740. Outstanding |
---|---|
5 January 2017 | Delivered on: 14 January 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 7 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 February 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (14 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
21 March 2019 | Liquidators' statement of receipts and payments to 10 January 2019 (14 pages) |
6 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
30 January 2018 | Registered office address changed from 7 Bradstone Road Cheetham Hill Manchester M8 8WA to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Lancashire M3 7BB on 30 January 2018 (2 pages) |
27 January 2018 | Statement of affairs (11 pages) |
27 January 2018 | Appointment of a voluntary liquidator (3 pages) |
27 January 2018 | Resolutions
|
7 March 2017 | Satisfaction of charge 050512040001 in full (4 pages) |
7 March 2017 | Satisfaction of charge 050512040001 in full (4 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 January 2017 | Registration of charge 050512040002, created on 5 January 2017 (22 pages) |
14 January 2017 | Registration of charge 050512040003, created on 5 January 2017 (19 pages) |
14 January 2017 | Registration of charge 050512040002, created on 5 January 2017 (22 pages) |
14 January 2017 | Registration of charge 050512040003, created on 5 January 2017 (19 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 July 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Registration of charge 050512040001
|
7 April 2014 | Registration of charge 050512040001
|
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 August 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
15 August 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders
|
10 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders
|
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders
|
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders
|
4 November 2011 | Registered office address changed from , C/O C/O Sefton Yodaiken & Co, Fairways House George Street, Prestwich, Manchester, M25 9WS, United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from , C/O C/O Sefton Yodaiken & Co, Fairways House George Street, Prestwich, Manchester, M25 9WS, United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from , C/O C/O Sefton Yodaiken & Co, Fairways House George Street, Prestwich, Manchester, M25 9WS, United Kingdom on 4 November 2011 (1 page) |
8 September 2011 | Registered office address changed from , 40a Bury New Road, Prestwich, Manchester, M25 0LD, England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from , 40a Bury New Road, Prestwich, Manchester, M25 0LD, England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from , 40a Bury New Road, Prestwich, Manchester, M25 0LD, England on 8 September 2011 (1 page) |
2 August 2011 | Termination of appointment of Joseph Heifetz as a director (1 page) |
2 August 2011 | Termination of appointment of Joseph Heifetz as a director (1 page) |
2 August 2011 | Appointment of Mr Robert Issler as a director (2 pages) |
2 August 2011 | Appointment of Mr Robert Issler as a director (2 pages) |
5 July 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 July 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
9 March 2010 | Registered office address changed from , Rico House, George Street, Prestwich, Manchester, M25 9WS on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from , Rico House, George Street, Prestwich, Manchester, M25 9WS on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from , Rico House, George Street, Prestwich, Manchester, M25 9WS on 9 March 2010 (1 page) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
28 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 93 windsor road, prestwich, manchester, M25 0DB (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 93 windsor road, prestwich, manchester, M25 0DB (1 page) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
7 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
8 June 2004 | Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o lopain gross barnett & co, 6TH floor cardinal house, 20 st marys parsonage, manchester M3 2LG (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o lopain gross barnett & co, 6TH floor cardinal house, 20 st marys parsonage, manchester M3 2LG (1 page) |
8 June 2004 | Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 14 castlefield ave, salford, M7 4GQ (1 page) |
20 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 14 castlefield ave, salford, M7 4GQ (1 page) |
20 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
1 March 2004 | Company name changed the bellmont care home LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed the bellmont care home LIMITED\certificate issued on 01/03/04 (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
20 February 2004 | Incorporation (9 pages) |
20 February 2004 | Incorporation (9 pages) |