Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Current |
Appointed | 25 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mr Meir Eichler |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 2005(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 September 2005) |
Role | Property |
Country of Residence | England |
Correspondence Address | 16 Saltire Gardens Salford Lancashire M7 4BG |
Director Name | Mr Yisrael A Horowitz |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2005(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 2006) |
Role | Property |
Country of Residence | England |
Correspondence Address | 33 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Meir Eichler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 August 2005(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 September 2005) |
Role | Property |
Country of Residence | England |
Correspondence Address | 16 Saltire Gardens Salford Lancashire M7 4BG |
Secretary Name | Judith Ann Horowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 4 Scarrwheel Salford M7 2FX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(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 | 15 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Heaton House 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
6 December 2007 | Delivered on: 12 December 2007 Persons entitled: Derbyshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Arnos & chadburn house wakefield road aintree liverpool together with all buildings fixtures plant and machinery fixtures; floating charge all the assets. See the mortgage charge document for full details. Outstanding |
---|---|
26 September 2005 | Delivered on: 30 September 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: Property k/a land on the south east side of wakefield road, netherton t/no MS287668. 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 |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Registered office address changed from Arnos House Wakefield Road Bootle Merseyside L30 6TZ England to Heaton House 148 Bury Old Road Salford M7 4SE on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Arnos House Wakefield Road Bootle Merseyside L30 6TZ England to Heaton House 148 Bury Old Road Salford M7 4SE on 12 November 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 January 2015 | Receiver's abstract of receipts and payments to 18 December 2014 (1 page) |
23 January 2015 | Receiver's abstract of receipts and payments to 4 June 2014 (3 pages) |
23 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
23 January 2015 | Receiver's abstract of receipts and payments to 4 December 2014 (2 pages) |
23 January 2015 | Receiver's abstract of receipts and payments to 18 December 2014 (1 page) |
23 January 2015 | Receiver's abstract of receipts and payments to 4 December 2014 (2 pages) |
23 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
23 January 2015 | Receiver's abstract of receipts and payments to 4 June 2014 (3 pages) |
3 September 2014 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to Arnos House Wakefield Road Bootle Merseyside L30 6TZ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to Arnos House Wakefield Road Bootle Merseyside L30 6TZ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to Arnos House Wakefield Road Bootle Merseyside L30 6TZ on 3 September 2014 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
10 January 2014 | Appointment of receiver or manager (4 pages) |
10 January 2014 | Appointment of receiver or manager (4 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
16 April 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
15 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
24 November 2006 | Return made up to 15/08/06; full list of members (7 pages) |
24 November 2006 | Return made up to 15/08/06; full list of members (7 pages) |
24 November 2006 | Ad 25/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2006 | Ad 25/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 86 princess street manchester M1 6NP (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 86 princess street manchester M1 6NP (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Company name changed bh 9 LTD\certificate issued on 18/08/05 (2 pages) |
18 August 2005 | Company name changed bh 9 LTD\certificate issued on 18/08/05 (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
15 August 2005 | Incorporation (9 pages) |
15 August 2005 | Incorporation (9 pages) |