158 Cromwell Road
Salford
M6 6DE
Director Name | Mr Yonah Chaim Reich |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Lance Karpelowsky |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 June 2023(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Meilech Yosef Rudzinski |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 129 Leicester Road Salford M7 4HJ |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Paul Rothschild |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 July 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE |
Secretary Name | Mrs Rose Rothschild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Saltire Gardens Salford Manchester M7 4BG |
Director Name | Mr Yonah Chaim Reich |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Newbury House 399 Bury New Road Salford M7 2BT |
Secretary Name | Mrs Rose Rothschild |
---|---|
Status | Resigned |
Appointed | 17 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 July 2019) |
Role | Company Director |
Correspondence Address | C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE |
Director Name | Mr David Pollak |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Aron Spitzer |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Joseph Brandeis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE |
Registered Address | C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,431 |
Cash | £1,431 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
---|---|
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 August 2016 | Appointment of Mr Aron Spitzer as a director on 5 August 2016 (2 pages) |
5 August 2016 | Registered office address changed from C/O C/O Saltwell Management Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED on 5 August 2016 (1 page) |
9 May 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 January 2016 | Appointment of Mr David Pollak as a director on 20 January 2016 (2 pages) |
18 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
18 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 6 May 2014 no member list (3 pages) |
13 May 2014 | Annual return made up to 6 May 2014 no member list (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 May 2013 | Termination of appointment of David Pollak as a director (1 page) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 May 2012 | Annual return made up to 6 May 2012 no member list (3 pages) |
9 May 2012 | Annual return made up to 6 May 2012 no member list (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 May 2011 | Annual return made up to 6 May 2011 no member list (3 pages) |
8 May 2011 | Annual return made up to 6 May 2011 no member list (3 pages) |
9 March 2011 | Director's details changed for Mr David Pollak on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr David Pollak on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mrs Rose Rothschild on 7 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Yonah Reich as a director (1 page) |
8 March 2011 | Secretary's details changed for Mrs Rose Rothschild on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr David Pollak on 7 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr David Pollak on 7 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mrs Rose Rothschild on 7 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mrs Rose Rothschild on 8 March 2011 (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
31 January 2011 | Resolutions
|
18 January 2011 | Appointment of Mr Yonah Chaim Reich as a director (2 pages) |
17 January 2011 | Appointment of Mr David Pollak as a director (2 pages) |
17 January 2011 | Appointment of Mrs Rose Rothschild as a secretary (1 page) |
17 January 2011 | Registered office address changed from C/O B Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 17 January 2011 (1 page) |
17 January 2011 | Termination of appointment of Meilech Rudzinski as a director (1 page) |
17 January 2011 | Termination of appointment of Rose Rothschild as a secretary (1 page) |
7 December 2010 | Company name changed a & r rothschild memorial trust LTD\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 no member list (3 pages) |
8 June 2010 | Annual return made up to 6 May 2010 no member list (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2009 | Annual return made up to 6 May 2009 no member list (2 pages) |
9 November 2009 | Annual return made up to 6 May 2009 no member list (2 pages) |
15 September 2009 | Director appointed meilich rudzinski (2 pages) |
9 September 2009 | Appointment terminated secretary bernard olsberg (1 page) |
9 September 2009 | Director appointed paul rothschild (2 pages) |
9 September 2009 | Appointment terminated director rachel olsberg (2 pages) |
9 September 2009 | Secretary appointed rose rothschild (2 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2008 | Incorporation (19 pages) |