Salford
Lancashire
M7 4FR
Secretary Name | Mrs Fay Neumann |
---|---|
Nationality | English |
Status | Current |
Appointed | 21 June 2007(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 55 Stanley Road Salford Lancashire M7 4FR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(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 | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7957577 |
---|---|
Telephone region | Manchester |
Registered Address | 55 Stanley Rd, Salford Manchester Greater Manchester M7 4FR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
4 at £1 | David Jizchok Neumann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,937 |
Current Liabilities | £135,057 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 August |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
28 March 2023 | Delivered on: 29 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 12 rothesay road. Crumpsall. M8 4JA. Outstanding |
---|---|
27 March 2023 | Delivered on: 28 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 36 tindall street. Eccles. Manchester. M30 7DF. Outstanding |
19 October 2022 | Delivered on: 24 October 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 17 green street. Eccles. Manchester. M30 7BH. Outstanding |
19 March 2021 | Delivered on: 19 March 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 26 orrel street. Salford. M6 5TD. Outstanding |
10 December 2020 | Delivered on: 14 December 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 32 mellor street. Manchester. M43 6ER. Outstanding |
8 October 2018 | Delivered on: 9 October 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property known as 5 tree avenue, droylsden, manchester M43 7QN registered under title number LA158343. Outstanding |
8 October 2018 | Delivered on: 9 October 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property known as 51 brook street, hyde SK14 2NJ registered under title number GM566732. Outstanding |
19 November 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
3 November 2023 | Registration of charge 062752380008, created on 3 November 2023 (4 pages) |
20 July 2023 | Previous accounting period shortened from 6 August 2022 to 5 August 2022 (1 page) |
11 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
5 May 2023 | Previous accounting period shortened from 7 August 2022 to 6 August 2022 (1 page) |
19 April 2023 | Previous accounting period extended from 24 July 2022 to 7 August 2022 (1 page) |
29 March 2023 | Registration of charge 062752380007, created on 28 March 2023 (4 pages) |
28 March 2023 | Registration of charge 062752380006, created on 27 March 2023 (5 pages) |
24 October 2022 | Registration of charge 062752380005, created on 19 October 2022 (5 pages) |
26 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
23 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
12 April 2022 | Previous accounting period shortened from 25 July 2021 to 24 July 2021 (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
26 July 2021 | Current accounting period shortened from 26 July 2020 to 25 July 2020 (1 page) |
30 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
27 April 2021 | Previous accounting period shortened from 27 July 2020 to 26 July 2020 (1 page) |
19 March 2021 | Registration of charge 062752380004, created on 19 March 2021 (4 pages) |
14 December 2020 | Registration of charge 062752380003, created on 10 December 2020 (4 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
14 July 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
23 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
16 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
9 October 2018 | Registration of charge 062752380002, created on 8 October 2018 (3 pages) |
9 October 2018 | Registration of charge 062752380001, created on 8 October 2018 (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
20 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
24 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
1 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for David Newmann on 11 June 2010 (2 pages) |
22 June 2010 | Director's details changed for David Newmann on 11 June 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 September 2009 | Accounting reference date shortened from 10/12/2009 to 31/07/2009 (1 page) |
24 September 2009 | Accounting reference date shortened from 10/12/2009 to 31/07/2009 (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Return made up to 11/06/08; full list of members (3 pages) |
11 February 2009 | Return made up to 11/06/08; full list of members (3 pages) |
28 May 2008 | Accounting reference date extended from 30/06/2008 to 10/12/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 30/06/2008 to 10/12/2008 (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
11 June 2007 | Incorporation (12 pages) |
11 June 2007 | Incorporation (12 pages) |