Manchester
M7 4SE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
25 April 2022 | Delivered on: 29 April 2022 Persons entitled: Bank North Limited Classification: A registered charge Outstanding |
---|---|
25 April 2022 | Delivered on: 28 April 2022 Persons entitled: Bank North Limited Classification: A registered charge Particulars: Parkgates, bury new road, prestwich, manchester M25 0JW. Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as parkgates, bury new road, prestwich, manchester M25 0JW registered at the land registry under title numbers MAN122849 and LA332258. Outstanding |
17 October 2016 | Delivered on: 17 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
31 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
9 May 2022 | Satisfaction of charge 101009850002 in full (1 page) |
8 May 2022 | Satisfaction of charge 101009850001 in full (1 page) |
29 April 2022 | Registration of charge 101009850004, created on 25 April 2022 (29 pages) |
28 April 2022 | Registration of charge 101009850003, created on 25 April 2022 (29 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
23 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 December 2016 | Registration of charge 101009850002, created on 22 December 2016 (39 pages) |
23 December 2016 | Registration of charge 101009850002, created on 22 December 2016 (39 pages) |
17 October 2016 | Registration of charge 101009850001, created on 17 October 2016 (42 pages) |
17 October 2016 | Registration of charge 101009850001, created on 17 October 2016 (42 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 October 2016 | Termination of appointment of Hyman Weiss as a director on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Chagai Kahn as a director on 13 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 October 2016 | Termination of appointment of Hyman Weiss as a director on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Chagai Kahn as a director on 13 October 2016 (2 pages) |
6 June 2016 | Appointment of Mr Hyman Weiss as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Hyman Weiss as a director on 6 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Graham Michael Cowan as a director on 4 April 2016 (1 page) |
4 April 2016 | Incorporation
Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Graham Michael Cowan as a director on 4 April 2016 (1 page) |
4 April 2016 | Incorporation
Statement of capital on 2016-04-04
|