Company NameDYCE Limited
Company StatusActive
Company Number04615357
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(5 days after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(5 days after company formation)
Appointment Duration21 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameMrs Anna Schleider
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameAidel Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2007(4 years after company formation)
Appointment Duration17 years, 4 months
RoleHousewife
Country of ResidenceIsrael
Correspondence Address2 Levi Eshkol 2/72
Jerusalem
Israel
Director NameMr Avi Schleider
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(4 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleInvestor
Country of ResidenceIsrael
Correspondence Address22 Shderot Eshkol
Jerusalem
97764
Director NameMrs Chana Marmorstein
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Anthony Marmorstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameShamai Schleider
NationalityBritish
StatusResigned
Appointed17 December 2002(5 days after company formation)
Appointment Duration1 month (resigned 20 January 2003)
RoleLecturer
Country of ResidenceIsrael
Correspondence Address15 Reuven Sherry St Jerusalem
Jerusalem
97246
Director NameMr Eli Schleider
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 December 2015)
RoleStudent
Country of ResidenceIsrael
Correspondence Address22 Shderot Eshkol
Jerusalem
97764
Director NameRuth Walkin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2007(4 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 March 2022)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address91 Rechov Uziel
Jerusalem
96431
Director NameMrs Miriam Silver
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2007(4 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 March 2022)
RoleInterior Designer
Country of ResidenceIsrael
Correspondence Address11 Patal
Jerusalem
97430
Director NameRivka Schleider
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2007(4 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 March 2022)
RoleStudent
Country of ResidenceIsrael
Correspondence Address12 Rechov Machal 12/4
Jerusalem
Israel
Secretary NameRuth Walkin
NationalityAmerican
StatusResigned
Appointed06 January 2007(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2013)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address91 Rechov Uziel
Jerusalem
96431
Secretary NameMrs Miriam Silver
NationalityBritish
StatusResigned
Appointed06 January 2007(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2013)
RoleInterior Designer
Country of ResidenceIsrael
Correspondence Address11 Patal
Jerusalem
97430
Secretary NameRivka Schleider
NationalityBritish
StatusResigned
Appointed06 January 2007(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2013)
RoleStudent
Country of ResidenceIsrael
Correspondence Address22 Shderot Eshkol
Jerusalem
97764
Israel
Secretary NameAidel Schleider
NationalityBritish
StatusResigned
Appointed06 January 2007(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2009)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address42 Ramat Hagolan
Jerusalem
97704
Israel
Director NameMr Avrohom Wittler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2022)
RoleStudent
Country of ResidenceIsrael
Correspondence Address2 Levi Eshkol 2/72
Jerusalem
Israel
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed10 January 2003(4 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 15 January 2003)
Correspondence Address214 Union Street
Aberdeen
AB10 1QY
Scotland

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Anna Schleider
25.00%
Ordinary
25 at £1Moshe Silver
25.00%
Ordinary
25 at £1Mr Avi Schleider
25.00%
Ordinary
25 at £1Ruth Walkin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,359,643
Cash£65,099
Current Liabilities£159,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due2 January 2025 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 April

Returns

Latest Return12 December 2023 (5 months, 1 week ago)
Next Return Due26 December 2024 (7 months, 1 week from now)

Charges

24 March 2014Delivered on: 4 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 377 great cheetham street east higher broughton t/no LA182174.
Outstanding
11 December 2013Delivered on: 14 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 116 devonshire street salford t/n LA48590. Notification of addition to or amendment of charge.
Outstanding
24 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 32 gainsborough street manchester t/n LA382487. F/h property k/a 30 gainsborough street manchester t/n LA20795. F/h property k/a 13 gainsborough street manchester t/n GM458784. For further details of properties charged please see form MR01. Notification of addition to or amendment of charge.
Outstanding
20 January 2003Delivered on: 18 February 2003
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in scotland on 6TH february 2003
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 1 kvaerner village howemoss avenue kirkhill industrial estate dyce aberdeen.
Outstanding
20 January 2003Delivered on: 4 February 2003
Satisfied on: 25 April 2013
Persons entitled: Nationwide Building Society

Classification: Bond & floating charge precented for registration in scotland on 30TH january 2003
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole property (including uncalled capital) which is or may be from time to time while the security is in force comprised in the borrowers property assets and undertaking.
Fully Satisfied

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
13 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
19 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
19 August 2022Part of the property or undertaking has been released from charge 046153570003 (1 page)
29 March 2022Termination of appointment of Avrohom Wittler as a director on 1 March 2022 (1 page)
29 March 2022Termination of appointment of Rivka Schleider as a director on 1 March 2022 (1 page)
29 March 2022Termination of appointment of Miriam Silver as a director on 1 March 2022 (1 page)
29 March 2022Termination of appointment of Ruth Walkin as a director on 1 March 2022 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2021Part of the property or undertaking has been released from charge 046153570003 (1 page)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 September 2020Appointment of Ms Chana Marmorstein as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Mr Anthony Marmorstein as a director on 1 September 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 February 2019Part of the property or undertaking has been released and no longer forms part of charge 046153570003 (1 page)
18 January 2019Part of the property or undertaking has been released from charge 046153570003 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 May 2017Satisfaction of charge 2 in full (4 pages)
13 May 2017Satisfaction of charge 2 in full (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
3 December 2016Satisfaction of charge 046153570003 in part (4 pages)
3 December 2016Satisfaction of charge 046153570003 in part (4 pages)
13 July 2016Termination of appointment of Eli Schleider as a director on 20 December 2015 (1 page)
13 July 2016Termination of appointment of Eli Schleider as a director on 20 December 2015 (1 page)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
21 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
14 December 2015Director's details changed for Shamai Schleider on 1 April 2015 (2 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(12 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(12 pages)
14 December 2015Director's details changed for Shamai Schleider on 1 April 2015 (2 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(12 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(12 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Registration of charge 046153570005 (33 pages)
4 April 2014Registration of charge 046153570005 (33 pages)
11 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(12 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(12 pages)
2 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
2 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
2 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
27 December 2013Registered office address changed from 80 Bewick Road Gateshead Tyne and Wear NE8 1RS United Kingdom on 27 December 2013 (1 page)
27 December 2013Registered office address changed from 80 Bewick Road Gateshead Tyne and Wear NE8 1RS United Kingdom on 27 December 2013 (1 page)
14 December 2013Registration of charge 046153570004 (33 pages)
14 December 2013Registration of charge 046153570004 (33 pages)
17 October 2013Director's details changed for Mr Avrohom Wittler on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Rivka Schleider on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Aidel Schleider on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Aidel Schleider on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Rivka Schleider on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Aidel Schleider on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Aidel Schleider on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Avrohom Wittler on 17 October 2013 (2 pages)
14 October 2013Termination of appointment of Miriam Silver as a secretary (1 page)
14 October 2013Termination of appointment of Ruth Walkin as a secretary (1 page)
14 October 2013Termination of appointment of Ruth Walkin as a secretary (1 page)
14 October 2013Director's details changed for Mr Avi Schhleider on 14 October 2013 (2 pages)
14 October 2013Termination of appointment of Rivka Schleider as a secretary (1 page)
14 October 2013Termination of appointment of Rivka Schleider as a secretary (1 page)
14 October 2013Termination of appointment of Miriam Silver as a secretary (1 page)
14 October 2013Director's details changed for Mr Avi Schhleider on 14 October 2013 (2 pages)
26 June 2013Registration of charge 046153570003 (34 pages)
26 June 2013Registration of charge 046153570003 (34 pages)
25 April 2013Satisfaction of charge 1 in full (1 page)
25 April 2013Satisfaction of charge 1 in full (1 page)
25 April 2013All of the property or undertaking no longer forms part of charge 2 (1 page)
25 April 2013All of the property or undertaking no longer forms part of charge 2 (1 page)
3 April 2013Total exemption small company accounts made up to 4 April 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 4 April 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 4 April 2012 (3 pages)
21 March 2013Registered office address changed from C/O B. Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancs M7 2BT on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O B. Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancs M7 2BT on 21 March 2013 (1 page)
12 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (13 pages)
12 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (13 pages)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
25 March 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (13 pages)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (13 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (13 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (13 pages)
6 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
4 January 2010Director's details changed for Shamai Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Miriam Silver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Avi Schhleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Miriam Silver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ruth Walkin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Eli Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Eli Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Aidel Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rivka Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Avrohom Wittler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ruth Walkin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rivka Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Shamai Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Aidel Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Eli Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Avi Schhleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Shamai Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ruth Walkin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Miriam Silver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rivka Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Avrohom Wittler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Aidel Schleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Avi Schhleider on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Avrohom Wittler on 4 January 2010 (2 pages)
24 September 2009Return made up to 12/12/08; full list of members (7 pages)
24 September 2009Return made up to 12/12/08; full list of members (7 pages)
22 September 2009Director and secretary's change of particulars / anna schleider / 21/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / anna schleider / 21/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / anna schleider / 21/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / ruth walkin / 01/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / ruth walkin / 01/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / anna schleider / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / avrohom wittler / 01/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / aidel schleider / 21/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / rivka schleider / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / shamai schleider / 20/09/2009 (1 page)
21 September 2009Director's change of particulars / eli schleider / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / avi schhleider / 21/09/2009 (2 pages)
21 September 2009Director and secretary's change of particulars / miriam silver / 01/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / aidel schleider / 21/09/2009 (1 page)
21 September 2009Appointment terminated secretary aidel schleider (1 page)
21 September 2009Director and secretary's change of particulars / rivka schleider / 21/09/2009 (1 page)
21 September 2009Appointment terminated secretary aidel schleider (1 page)
21 September 2009Director's change of particulars / shamai schleider / 20/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / aidel schleider / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / avrohom wittler / 01/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / aidel schleider / 21/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / rivka schleider / 21/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / rivka schleider / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / avi schhleider / 21/09/2009 (2 pages)
21 September 2009Director's change of particulars / eli schleider / 21/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / miriam silver / 01/09/2009 (1 page)
31 March 2009Director appointed mr avrohom wittler (1 page)
31 March 2009Director appointed mr avrohom wittler (1 page)
10 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Return made up to 12/12/07; full list of members (7 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 12/12/07; full list of members (7 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from c/o B. olsberg & co 2ND floor levi house bury old road, salford lancs M7 4QX (1 page)
29 July 2008Registered office changed on 29/07/2008 from c/o B. olsberg & co 2ND floor levi house bury old road, salford lancs M7 4QX (1 page)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
14 May 2007Ad 12/12/06--------- £ si 100@100=10000 (1 page)
14 May 2007Ad 12/12/06--------- £ si 100@100=10000 (1 page)
14 May 2007Return made up to 12/12/06; full list of members (2 pages)
14 May 2007Return made up to 12/12/06; full list of members (2 pages)
3 April 2007Full accounts made up to 31 March 2006 (10 pages)
3 April 2007Full accounts made up to 31 March 2006 (10 pages)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 12/12/05; full list of members (2 pages)
10 April 2006Return made up to 12/12/05; full list of members (2 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Full accounts made up to 31 March 2005 (10 pages)
31 March 2006Full accounts made up to 31 March 2005 (10 pages)
8 February 2005Return made up to 12/12/04; full list of members (7 pages)
8 February 2005Return made up to 12/12/04; full list of members (7 pages)
30 December 2004Full accounts made up to 31 March 2004 (9 pages)
30 December 2004Full accounts made up to 31 March 2004 (9 pages)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
14 June 2004Return made up to 12/12/03; full list of members (7 pages)
14 June 2004Return made up to 12/12/03; full list of members (7 pages)
1 June 2004Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
18 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (1 page)
20 January 2003New secretary appointed (1 page)
10 January 2003New secretary appointed (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
17 December 2002New secretary appointed;new director appointed (1 page)
17 December 2002New director appointed (1 page)
17 December 2002New secretary appointed;new director appointed (1 page)
17 December 2002New director appointed (1 page)
12 December 2002Incorporation (13 pages)
12 December 2002Incorporation (13 pages)