Salford
Lancashire
M7 4GG
Secretary Name | Rachel Roth |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2007(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Housewife |
Correspondence Address | 85 Leicester Road Salford Lancashire M7 4GG |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Registered Address | Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ari Roth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,000 |
Cash | £1,056 |
Current Liabilities | £33,413 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 18 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 January |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Particulars: 16 fraser road, crumpsall, manchester, M8 4HH. Outstanding |
---|---|
20 April 2007 | Delivered on: 26 April 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 16 fraser road, crumpsall manchester lancashire t/no GM345975 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
---|---|
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2014 | Registered office address changed from 2Nd Floor Newbury House, 401 Bury Old New Road, Salford Manchester M7 2BT Uk on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 22 December 2013 Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 December 2012 (14 pages) |
18 March 2014 | Administrative restoration application (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
16 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Director's details changed for Ari Roth on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
6 May 2009 | Return made up to 22/12/08; full list of members (3 pages) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Return made up to 22/12/07; full list of members (3 pages) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
22 December 2006 | Incorporation (14 pages) |