Worsley
Manchester
M28 2QA
Director Name | Trevor Hodgson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 63 Drywood Avenue Worsley Manchester M28 2QA |
Director Name | Carmel Lustig |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 24 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 11 Mozkin Street Herzelia-Pituch 46645 Israel |
Director Name | Michael David Lustig |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2140 Antwerpen-Borgerout Kalvereld 8-0012 Belgium |
Secretary Name | Marie Veronica Hodgson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 24 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Drywood Avenue Worsley Manchester M28 2QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Carmel Lustig 25.00% Ordinary |
---|---|
25 at £1 | Marie Veronica Hodgson 25.00% Ordinary |
25 at £1 | Michael David Lustig 25.00% Ordinary |
25 at £1 | Trevor Hodgson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,193 |
Cash | £35,721 |
Current Liabilities | £7,459 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 May 2024 (11 months, 4 weeks from now) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
---|---|
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Registered office address changed from 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH to 1 Broseley Avenue Culcheth Warrington WA3 4HH on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH to 1 Broseley Avenue Culcheth Warrington WA3 4HH on 12 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 7 Merefield Astley Village Chorley PR7 1UP to 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 7 Merefield Astley Village Chorley PR7 1UP to 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH on 11 October 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Michael David Lustig on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Carmel Lustig on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael David Lustig on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Carmel Lustig on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael David Lustig on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Carmel Lustig on 8 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
19 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
4 February 2005 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
25 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
12 December 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
12 December 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
29 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
29 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Ad 24/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Ad 24/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 July 2002 | New director appointed (2 pages) |
15 July 2002 | Company name changed rimone LTD\certificate issued on 14/07/02 (2 pages) |
15 July 2002 | Company name changed rimone LTD\certificate issued on 14/07/02 (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 May 2002 | Incorporation (9 pages) |
9 May 2002 | Incorporation (9 pages) |