Mancester
Lancashire
M7 4LS
Director Name | Robert William Page |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | 16 Slade Road Portishead Bristol BS20 6BS |
Director Name | Mr Robert William Parr |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2005) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 5 Wavering Down Rise Shute Shelve Axbridge Somerset BS26 2JJ |
Secretary Name | Robert William Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | 16 Slade Road Portishead Bristol BS20 6BS |
Director Name | Mr Israel Meir Weltscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 18 Ainsdale Avenue Mancester Lancashire M7 4LS |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2016) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 18 Ainsdale Avenue Mancester Lancashire M7 4LS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
8 August 2005 | Delivered on: 17 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
8 August 2005 | Delivered on: 17 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at victoria road warminster wilts t/no's WT56859 WT91612 WT113807 WT222940. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
12 February 2018 | Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 April 2017 | Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 April 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Register(s) moved to registered office address (1 page) |
30 March 2012 | Register(s) moved to registered office address (1 page) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
2 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
17 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
20 January 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (12 pages) |
24 March 2005 | Incorporation (12 pages) |