Salford
M7 4JA
Director Name | Mr Michael Jeffrey Field |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Apartment 7 70 Upper Park Road Salford M7 4JA |
Director Name | Mildred Sybil Adler |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 August 2018(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 70 Upper Park Road Salford M7 4JA |
Director Name | Mr Herzl Eric Hamburger |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2018(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 7 70 Upper Park Road Salford M7 4JA |
Director Name | Mr Malcolm Gerald Simon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2018(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 7 70 Upper Park Road Salford M7 4JA |
Director Name | Jamsheed Kamali |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Park Road Prestwich Manchester M25 0EA |
Secretary Name | Susie Kamali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2011) |
Role | Secretary |
Correspondence Address | 81 Park Road Prestwich Manchester Lancashire M25 0EA |
Director Name | Mr Jan Stephen Fidler |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Amulree 70 Upper Park Road Salford M7 4JA |
Director Name | Mr Anthony Spieler |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 2018) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 70 Upper Park Road Salford M7 4JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | 09 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7400646 |
---|---|
Telephone region | Manchester |
Registered Address | Apartment 7 70 Upper Park Road Salford M7 4JA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
6 at £1 | Vine Street Developments LTD 33.33% Ordinary |
---|---|
3 at £1 | Anthony Spieler & Anne Elizabeth Spieler 16.67% Ordinary |
3 at £1 | Michael Jeffry Field & Carolyn Susan Field 16.67% Ordinary |
2 at £1 | Eric Herzl & Rosemary Hamberger 11.11% Ordinary |
2 at £1 | Harry Leon & Vivienne Sylvia Goldwater 11.11% Ordinary |
2 at £1 | Jan Stephen Fidler & Lynn Rochelle Fidler 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,061 |
Cash | £1,755 |
Current Liabilities | £694 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
5 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 August 2019 | Director's details changed for Mr Malcolm Gerald Simon on 1 August 2019 (2 pages) |
2 August 2019 | Secretary's details changed for Mrs Ann Elizabeth Spieler on 1 August 2019 (1 page) |
1 August 2019 | Director's details changed for Mr Michael Jeffrey Field on 1 August 2019 (2 pages) |
30 July 2019 | Cessation of Michael Jeffrey Field as a person with significant control on 30 July 2019 (1 page) |
30 July 2019 | Cessation of Ann Elizabeth Spieler as a person with significant control on 30 July 2019 (1 page) |
30 July 2019 | Cessation of Vine St Development Ltd as a person with significant control on 30 July 2019 (1 page) |
30 July 2019 | Notification of a person with significant control statement (2 pages) |
30 July 2019 | Cessation of Anthony Spieler as a person with significant control on 30 July 2019 (1 page) |
30 July 2019 | Director's details changed for Mr Michael Jeffrey Field on 30 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
9 October 2018 | Appointment of Mildred Sybil Adler as a director on 5 August 2018 (2 pages) |
28 September 2018 | Appointment of Mr Malcolm Gerald Simon as a director on 5 August 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 September 2018 | Cessation of Jan Stephen Fidler as a person with significant control on 26 July 2018 (1 page) |
12 September 2018 | Appointment of Mr Herzl Eric Hamburger as a director on 5 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Jan Stephen Fidler as a director on 26 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Anthony Spieler as a director on 26 July 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 26 July 2016 with updates (10 pages) |
21 September 2016 | Confirmation statement made on 26 July 2016 with updates (10 pages) |
16 September 2016 | Secretary's details changed for Mrs Ann Elizabeth Spieler on 16 September 2016 (1 page) |
16 September 2016 | Secretary's details changed for Mrs Ann Elizabeth Spieler on 16 September 2016 (1 page) |
15 August 2016 | Secretary's details changed for Mrs Anne Elizabeth Spieler on 12 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Mrs Anne Elizabeth Spieler on 12 August 2016 (1 page) |
12 August 2016 | Director's details changed for Mr Michael Jeffrey Field on 12 August 2016 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 February 2015 | Termination of appointment of Jamsheed Kamali as a director on 28 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Jamsheed Kamali as a director on 28 January 2015 (2 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
12 September 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
12 September 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
10 September 2012 | Appointment of Mrs Anne Elizabeth Spieler as a secretary (1 page) |
10 September 2012 | Appointment of Mrs Anne Elizabeth Spieler as a secretary (1 page) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Termination of appointment of Susie Kamali as a secretary (1 page) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Termination of appointment of Susie Kamali as a secretary (1 page) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Registered office address changed from 5 Park Hill Parade, Bury Old Road, Prestwich Manchester M25 0FX on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 5 Park Hill Parade, Bury Old Road, Prestwich Manchester M25 0FX on 19 June 2012 (1 page) |
21 May 2012 | Appointment of Mr Jan Stephen Fidler as a director (2 pages) |
21 May 2012 | Appointment of Mr Jan Stephen Fidler as a director (2 pages) |
21 May 2012 | Appointment of Mr Michael Jeffrey Field as a director (2 pages) |
21 May 2012 | Appointment of Mr Michael Jeffrey Field as a director (2 pages) |
20 May 2012 | Appointment of Mr Anthony Spieler as a director (2 pages) |
20 May 2012 | Appointment of Mr Anthony Spieler as a director (2 pages) |
29 March 2012 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 October 2009 | Return made up to 09/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 09/08/09; full list of members (3 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
29 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
9 August 2007 | Incorporation (9 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Incorporation (9 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |