Manchester
Greater Manchester
M3 3HF
Director Name | Mr Michael George White |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1996(59 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Ian James Brennan |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(72 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 May 2017) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester Greater Manchester M3 3HF |
Secretary Name | Arza Barbara Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(72 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 May 2017) |
Role | Admin Manager |
Correspondence Address | 3 Hardman Street Manchester Greater Manchester M3 3HF |
Director Name | Donald Arthur Thornton |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(55 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Brow House 78 Prince Street Haworth Keighley West Yorkshire BD22 8JD |
Director Name | Edna Thornton |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(55 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 1996) |
Role | Consultant |
Correspondence Address | Brow House 78 Prince Street Haworth Keighley West Yorkshire BD22 8JD |
Secretary Name | Edna Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(55 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Brow House 78 Prince Street Haworth Keighley West Yorkshire BD22 8JD |
Director Name | John Frederick Crawford Parry |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(58 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 1996) |
Role | Business Consultant/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Stony Bank Slaidburn Clitheroe Lancs BB7 4TR |
Secretary Name | Mr Michael George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(59 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wicksted Hall Wirswall Whitchurch Salop SY13 4LE Wales |
Director Name | Gregory Vincent Smith |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2014) |
Role | Company Accountant |
Correspondence Address | 9 Nordale Park Norden Rochdale Lancashire OL12 7RS |
Registered Address | 3 Hardman Street Manchester Greater Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,304,505 |
Gross Profit | £924,774 |
Net Worth | £2,126,385 |
Cash | £153,499 |
Current Liabilities | £1,959,760 |
Latest Accounts | 31 January 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 26 April 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 January |
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
24 February 2017 | Notice of move from Administration to Dissolution on 13 February 2017 (19 pages) |
24 February 2017 | Notice of move from Administration to Dissolution on 13 February 2017 (19 pages) |
15 February 2017 | Administrator's progress report to 21 January 2017 (18 pages) |
15 February 2017 | Administrator's progress report to 21 January 2017 (18 pages) |
22 September 2016 | Satisfaction of charge 7 in full (2 pages) |
22 September 2016 | Satisfaction of charge 9 in full (1 page) |
22 September 2016 | Satisfaction of charge 6 in full (2 pages) |
22 September 2016 | Satisfaction of charge 8 in full (2 pages) |
22 September 2016 | Satisfaction of charge 9 in full (1 page) |
22 September 2016 | Satisfaction of charge 6 in full (2 pages) |
22 September 2016 | Satisfaction of charge 7 in full (2 pages) |
22 September 2016 | Satisfaction of charge 8 in full (2 pages) |
30 August 2016 | Administrator's progress report to 21 July 2016 (15 pages) |
30 August 2016 | Administrator's progress report to 21 July 2016 (15 pages) |
18 March 2016 | Director's details changed for Mr Michael George White on 8 February 2016 (3 pages) |
18 March 2016 | Director's details changed for Mr Michael George White on 8 February 2016 (3 pages) |
22 February 2016 | Administrator's progress report to 21 January 2016 (18 pages) |
22 February 2016 | Notice of extension of period of Administration (1 page) |
22 February 2016 | Administrator's progress report to 21 January 2016 (18 pages) |
22 February 2016 | Notice of extension of period of Administration (1 page) |
1 October 2015 | Administrator's progress report to 23 August 2015 (19 pages) |
1 October 2015 | Administrator's progress report to 23 August 2015 (19 pages) |
29 May 2015 | Notice of deemed approval of proposals (1 page) |
29 May 2015 | Notice of deemed approval of proposals (1 page) |
15 May 2015 | Statement of administrator's proposal (33 pages) |
15 May 2015 | Statement of administrator's proposal (33 pages) |
6 March 2015 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 March 2015 (2 pages) |
5 March 2015 | Appointment of an administrator (1 page) |
5 March 2015 | Appointment of an administrator (1 page) |
26 January 2015 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
13 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
4 November 2014 | Secretary's details changed for Arza Barbara Connell on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Michael George White on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Ian James Brennan on 4 November 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Arza Barbara Connell on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Michael George White on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Ian James Brennan on 4 November 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Arza Barbara Connell on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Michael George White on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Ian James Brennan on 4 November 2014 (2 pages) |
27 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
27 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
2 July 2014 | Termination of appointment of Gregory Smith as a director (1 page) |
2 July 2014 | Termination of appointment of Gregory Smith as a director (1 page) |
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
5 November 2013 | Full accounts made up to 31 January 2013 (26 pages) |
5 November 2013 | Full accounts made up to 31 January 2013 (26 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (24 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (24 pages) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (27 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (27 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Full accounts made up to 31 January 2010 (25 pages) |
6 October 2010 | Full accounts made up to 31 January 2010 (25 pages) |
5 August 2010 | Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages) |
10 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Full accounts made up to 31 January 2009 (24 pages) |
14 July 2009 | Full accounts made up to 31 January 2009 (24 pages) |
11 June 2009 | Appointment terminated secretary michael white (1 page) |
11 June 2009 | Secretary appointed arza barbara connell (2 pages) |
11 June 2009 | Appointment terminated secretary michael white (1 page) |
11 June 2009 | Secretary appointed arza barbara connell (2 pages) |
29 January 2009 | Director appointed greogory vincent smith (4 pages) |
29 January 2009 | Director appointed greogory vincent smith (4 pages) |
22 January 2009 | Director appointed ian james brennan (2 pages) |
22 January 2009 | Director appointed ian james brennan (2 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
17 July 2008 | Full accounts made up to 31 January 2008 (23 pages) |
17 July 2008 | Full accounts made up to 31 January 2008 (23 pages) |
17 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
12 June 2007 | Full accounts made up to 31 January 2007 (23 pages) |
12 June 2007 | Full accounts made up to 31 January 2007 (23 pages) |
28 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 January 2006 (24 pages) |
3 November 2006 | Full accounts made up to 31 January 2006 (24 pages) |
14 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
23 September 2005 | Full accounts made up to 31 January 2005 (22 pages) |
23 September 2005 | Full accounts made up to 31 January 2005 (22 pages) |
15 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 January 2004 (20 pages) |
18 June 2004 | Full accounts made up to 31 January 2004 (20 pages) |
25 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
4 September 2003 | Full accounts made up to 31 January 2003 (21 pages) |
4 September 2003 | Full accounts made up to 31 January 2003 (21 pages) |
10 December 2002 | Return made up to 27/10/02; full list of members
|
10 December 2002 | Return made up to 27/10/02; full list of members
|
14 October 2002 | Full accounts made up to 31 January 2002 (20 pages) |
14 October 2002 | Full accounts made up to 31 January 2002 (20 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (19 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (19 pages) |
28 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 January 1999 (19 pages) |
19 October 1999 | Full accounts made up to 31 January 1999 (19 pages) |
24 November 1998 | Return made up to 27/10/98; no change of members
|
24 November 1998 | Return made up to 27/10/98; no change of members
|
17 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
17 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
25 June 1998 | Particulars of mortgage/charge (4 pages) |
25 June 1998 | Particulars of mortgage/charge (4 pages) |
24 November 1997 | Return made up to 27/10/97; full list of members
|
24 November 1997 | Return made up to 27/10/97; full list of members
|
25 September 1997 | Full accounts made up to 31 January 1997 (17 pages) |
25 September 1997 | Full accounts made up to 31 January 1997 (17 pages) |
3 December 1996 | Return made up to 27/10/96; change of members
|
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Secretary resigned;director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: bernard house piccadilly plaza manchester M1 4DE (1 page) |
3 December 1996 | Return made up to 27/10/96; change of members
|
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Secretary resigned;director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: bernard house piccadilly plaza manchester M1 4DE (1 page) |
2 December 1996 | Accounts for a medium company made up to 31 January 1996 (12 pages) |
2 December 1996 | Accounts for a medium company made up to 31 January 1996 (12 pages) |
18 July 1996 | Company name changed fags (holdings) LIMITED\certificate issued on 19/07/96 (2 pages) |
18 July 1996 | Company name changed fags (holdings) LIMITED\certificate issued on 19/07/96 (2 pages) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
23 October 1995 | Return made up to 27/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 27/10/95; no change of members (4 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
17 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
23 May 1939 | Memorandum of association (5 pages) |
23 May 1939 | Memorandum of association (5 pages) |
14 October 1936 | Incorporation (14 pages) |
14 October 1936 | Incorporation (14 pages) |