Salford
M7 4PU
Secretary Name | Mr Berish Dresdner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2007(4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Superviser |
Country of Residence | England |
Correspondence Address | 5 King Street Salford M7 4PU |
Secretary Name | Frieda Dresdner |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 22 May 2007(4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Secretary |
Correspondence Address | 5 King Street Salford M7 4PU |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(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 | 18 May 2007(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 30 other UK companies use this postal address |
1 at £1 | Berish Dresdner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,846 |
Cash | £732 |
Current Liabilities | £16,911 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 20 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
26 September 2007 | Delivered on: 17 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £59,220.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
---|
20 February 2024 | Previous accounting period shortened from 4 June 2023 to 3 June 2023 (1 page) |
---|---|
27 April 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
29 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
2 March 2022 | Previous accounting period shortened from 5 June 2021 to 4 June 2021 (1 page) |
3 June 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
27 April 2021 | Previous accounting period shortened from 6 June 2020 to 5 June 2020 (1 page) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
25 February 2020 | Previous accounting period shortened from 7 June 2019 to 6 June 2019 (1 page) |
24 February 2020 | Previous accounting period extended from 24 May 2019 to 7 June 2019 (1 page) |
5 May 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 February 2019 | Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
25 May 2018 | Current accounting period shortened from 26 May 2017 to 25 May 2017 (1 page) |
26 February 2018 | Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
30 June 2016 | Secretary's details changed for Frieda Dresdner on 30 June 2016 (1 page) |
30 June 2016 | Secretary's details changed for Frieda Dresdner on 30 June 2016 (1 page) |
30 June 2016 | Director's details changed for Mr Berish Dresdner on 30 June 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Mr Berish Dresdner on 30 June 2016 (1 page) |
30 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Mr Berish Dresdner on 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Secretary's details changed for Mr Berish Dresdner on 30 June 2016 (1 page) |
28 May 2016 | Administrative restoration application (3 pages) |
28 May 2016 | Annual return made up to 18 May 2015 Statement of capital on 2016-05-28
|
28 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 May 2016 | Annual return made up to 18 May 2015 Statement of capital on 2016-05-28
|
28 May 2016 | Administrative restoration application (3 pages) |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT to Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT to Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
7 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
31 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
27 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Berish Dresdner on 18 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Berish Dresdner on 18 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 September 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 September 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
4 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | New secretary appointed;new director appointed (1 page) |
4 July 2007 | New secretary appointed;new director appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (14 pages) |
18 May 2007 | Incorporation (14 pages) |