Salford
M7 4HR
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | David Nuewirth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Waterpark Road Salford Manchester M7 4JL |
Secretary Name | Neil Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hole House Fold Romiley Stockport Cheshire SK6 4BB |
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 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
11 December 2000 | Delivered on: 16 December 2000 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking, property and assets of the company present and future. Outstanding |
---|---|
11 December 2000 | Delivered on: 16 December 2000 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land on the south west side of clenchwarton road, west lynn, known as units 1, 2 and 3, clenchwarton road, west lynn, king's lynn, norfolk, t/n NK245754 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details. Outstanding |
12 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
3 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 September 2017 | Notification of Rachel Weis as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Sir Weis as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Rachel Weis as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Aubrey Weis as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Cessation of Aubrey Weis as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Aubrey Weis as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Notification of Sir Weis as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Aubrey Weis as a person with significant control on 1 September 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 October 2013 | Registered office address changed from C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 16 October 2013 (1 page) |
8 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 October 2010 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 11 October 2010 (1 page) |
8 September 2010 | Appointment of David Nuewirth as a director (3 pages) |
8 September 2010 | Appointment of David Nuewirth as a director (3 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
30 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
30 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 1 allanadale court, waterpark road, salford lancashire M7 4JN (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 1 allanadale court, waterpark road, salford lancashire M7 4JN (1 page) |
8 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
30 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 allanadale court waterpark road salford lancashire M7 4JL (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 allanadale court waterpark road salford lancashire M7 4JL (1 page) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
29 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
13 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
13 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New director appointed (3 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: b olsberg & co 35 whitworth street west, manchester lancashire M1 5NG (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: b olsberg & co 35 whitworth street west, manchester lancashire M1 5NG (1 page) |
28 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (13 pages) |
30 June 2000 | Incorporation (13 pages) |