Salford
M7 4HR
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mrs Hannah Ehrentreu |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cubley Road Salford M7 4GN |
Director Name | Mrs Hannah Ehrentreu |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford M7 4GN |
Secretary Name | Harvey Philip Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 1997) |
Role | Solicitor |
Correspondence Address | 2 Castlefield Avenue Salford Greater Manchester M7 4GQ |
Director Name | Neil Dee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hole House Fold Romiley Stockport Cheshire SK6 4BB |
Director Name | Adrian Howard Goodman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Leicester Road Salford M7 4HJ |
Secretary Name | Neil Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hole House Fold Romiley Stockport Cheshire SK6 4BB |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(4 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 22 November 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Mr Aubrey Weis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(4 years after company formation) |
Appointment Duration | 11 years (resigned 29 January 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Levi House Bury Old Road Salford M7 4QX |
Secretary Name | Mrs Rachel Weis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Aubrey Weis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,792 |
Current Liabilities | £4,792 |
Latest Accounts | 27 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
6 June 1997 | Delivered on: 18 June 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 51 stanton street clayton manchester t/no.GM53551;2 stanton street clayton manchester t/no.GM133894;22 loring street newton heath manchester t/no.LA125795.for details of further properties charged please refer to form 395 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
1 November 1996 | Delivered on: 15 November 1996 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 poole street oldham t/no LA306604 110 bell lane bury t/no LA76156. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
1 November 1996 | Delivered on: 12 November 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 poole street, oldham t/n-LA306604, 110 bell lane bury t/n-LA76156, 2 dovedale street failsworth t/n-GM253330, 44 stable street hollinwood t/n-GM292472, 197 bolton road kearsley t/n-GM382753, 24 benson street bury t/n-GM119235, 43 hurst street bury t/n-GM681761, 29 alton street oldham t/n-GM267045. Together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and legislations. Outstanding |
9 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 November 2021 | Termination of appointment of Aubrey Weis as a director on 22 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Rachel Weis as a secretary on 22 November 2021 (1 page) |
22 November 2021 | Cessation of Aubrey Weis as a person with significant control on 22 November 2021 (1 page) |
26 April 2021 | Micro company accounts made up to 27 February 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 27 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 27 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 27 February 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 May 2015 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
14 May 2015 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from C/O C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 27 February 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Registered office address changed from 2Nd Floor Levi House Bury Old Road Salford M7 4QX on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of Aubrey Weis as a secretary (1 page) |
26 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of Aubrey Weis as a secretary (1 page) |
26 May 2011 | Registered office address changed from 2Nd Floor Levi House Bury Old Road Salford M7 4QX on 26 May 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 February 2010 | Director's details changed for Mr Aubrey Weis on 29 January 2010 (2 pages) |
28 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Secretary's details changed for Mr Aubrey Weis on 29 January 2010 (1 page) |
28 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Secretary's details changed for Mr Aubrey Weis on 29 January 2010 (1 page) |
28 February 2010 | Secretary's details changed for Mrs Rachel Weis on 29 January 2010 (1 page) |
28 February 2010 | Director's details changed for Mr Aubrey Weis on 29 January 2010 (2 pages) |
28 February 2010 | Secretary's details changed for Mrs Rachel Weis on 29 January 2010 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 1 allandale court waterpark road salford lancashire M7 4JN (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 1 allandale court waterpark road salford lancashire M7 4JN (1 page) |
25 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
19 July 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
19 July 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 1 allandale court waterpark road salford lancashire M7 4JL (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 1 allandale court waterpark road salford lancashire M7 4JL (1 page) |
24 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
24 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
17 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 March 2004 | Return made up to 29/01/04; full list of members (8 pages) |
31 March 2004 | Return made up to 29/01/04; full list of members (8 pages) |
24 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
24 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
7 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
29 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 April 2000 | Return made up to 29/01/00; full list of members (6 pages) |
19 April 2000 | Return made up to 29/01/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (3 pages) |
7 February 2000 | New secretary appointed;new director appointed (3 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
23 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
24 March 1998 | Return made up to 29/01/98; no change of members
|
24 March 1998 | Return made up to 29/01/98; no change of members
|
10 March 1998 | Registered office changed on 10/03/98 from: 35 whitworth st west manchester M1 5NG (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 35 whitworth st west manchester M1 5NG (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
27 June 1997 | Return made up to 29/01/97; full list of members (6 pages) |
27 June 1997 | Return made up to 29/01/97; full list of members (6 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
15 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1996 | Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1996 | Accounting reference date notified as 31/03 (1 page) |
13 May 1996 | Accounting reference date notified as 31/03 (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
29 January 1996 | Incorporation (12 pages) |
29 January 1996 | Incorporation (12 pages) |