Radcliffe
Manchester
M26 2JW
Director Name | Mr Abraham Jacob Buchsbaum |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(3 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mrs Lyanne Michelle Higginbottom |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(3 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mr Barry Graham Higginbottom |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Bookkepeping |
Country of Residence | England |
Correspondence Address | 83 Watling Street Seddons Farm Bury Lancashire BL8 2TG |
Director Name | Mr Paul Graham Higginbottom |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Whittam Road Whalley Clitheroe Lancashire BB7 9SB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Mr Abraham Jacob Buchsbaum 60.00% Ordinary |
---|---|
40 at £1 | Mrs Lyanne Michelle Higginbottom 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,858 |
Cash | £38,123 |
Current Liabilities | £109,632 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
9 March 2023 | Delivered on: 9 March 2023 Persons entitled: Abraham Jacob Buchsbaum and Whitehall Trustees Limited Classification: A registered charge Outstanding |
---|
22 January 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
---|---|
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
18 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 February 2015 | Secretary's details changed for Mrs Lyanne Michelle Higginbottom on 18 February 2015 (1 page) |
19 February 2015 | Secretary's details changed for Mrs Lyanne Michelle Higginbottom on 18 February 2015 (1 page) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 April 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 February 2012 | Termination of appointment of Barry Higginbottom as a director (1 page) |
21 February 2012 | Termination of appointment of Barry Higginbottom as a director (1 page) |
21 February 2012 | Termination of appointment of Paul Higginbottom as a director (1 page) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Appointment of Mrs Lyanne Michelle Higginbottom as a director
|
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Appointment of Mr Abraham Jacob Buchsbaum as a director
|
21 February 2012 | Termination of appointment of Paul Higginbottom as a director (1 page) |
21 February 2012 | Appointment of Mrs Lyanne Michelle Higginbottom as a director
|
21 February 2012 | Appointment of Mr Abraham Jacob Buchsbaum as a director
|
15 February 2012 | Termination of appointment of Barry Higginbottom as a director (1 page) |
15 February 2012 | Termination of appointment of Paul Higginbottom as a director (1 page) |
15 February 2012 | Appointment of Mr Abraham Jacob Buchsbaum as a director (2 pages) |
15 February 2012 | Appointment of Mrs Lyanne Michelle Higginbottom as a director (2 pages) |
15 February 2012 | Registered office address changed from 83 Watling Street Bury Lancashire BL8 2TG on 15 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Paul Higginbottom as a director (1 page) |
15 February 2012 | Registered office address changed from 83 Watling Street Bury Lancashire BL8 2TG on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Mr Abraham Jacob Buchsbaum as a director (2 pages) |
15 February 2012 | Termination of appointment of Barry Higginbottom as a director (1 page) |
15 February 2012 | Appointment of Mrs Lyanne Michelle Higginbottom as a director (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Paul Graham Higginbottom on 17 June 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Lyanne Michelle Higginbottom on 17 June 2010 (2 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Mr Paul Graham Higginbottom on 17 June 2010 (2 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Lyanne Michelle Higginbottom on 17 June 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Barry Graham Higginbottom on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Graham Higginbottom on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Graham Higginbottom on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Graham Higginbottom on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Barry Graham Higginbottom on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Barry Graham Higginbottom on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
9 April 2009 | Director appointed barry graham higginbottom (1 page) |
9 April 2009 | Director appointed barry graham higginbottom (1 page) |
2 March 2009 | Director appointed paul graham higginbottom (2 pages) |
2 March 2009 | Secretary appointed lyanne michelle higginbottom (2 pages) |
2 March 2009 | Director appointed paul graham higginbottom (2 pages) |
2 March 2009 | Secretary appointed lyanne michelle higginbottom (2 pages) |
10 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 January 2009 | Company name changed bookeepingzone LIMITED\certificate issued on 26/01/09 (2 pages) |
23 January 2009 | Company name changed bookeepingzone LIMITED\certificate issued on 26/01/09 (2 pages) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Incorporation (9 pages) |