Company NameIAN Anthony (Wilmslow) Limited
DirectorsNicholas John Cook and Jean Roberts
Company StatusActive
Company Number01375223
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)
Previous NamesIAN Anthony Sales (Knutsford) Limited and IAN Anthony Sales (Wilmslow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJeffrey Alan Fairbotham
NationalityBritish
StatusCurrent
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameNicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(23 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Director NameJean Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(23 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Correspondence Address32 King Place
Nantwich
Cheshire
CW5 5NY
Director NameIan Blenkinsop
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2001)
RoleManaging Director Motor Busine
Correspondence Address470 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Director NameGerald Anthony Friend
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2001)
RoleAfter Sales Director Of A Motor Business
Correspondence AddressOban House 61 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7QZ
Director NameMr Archibald Jonas Preston
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 1994)
RoleChairman Of A Motorbusiness
Correspondence Address43 Marlborough Mansions
Cannon Hill
London
NW6 1JS
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 October 2014)
RoleFinancial Director Motor Business
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU

Location

Registered Address6 Hadfield Street
Cornbrook
Manchester
M16 9FG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£463,839
Cash£99
Current Liabilities£493,481

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due11 April 2017 (overdue)

Charges

2 December 1996Delivered on: 3 December 1996
Satisfied on: 31 October 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 1988Delivered on: 11 October 1988
Satisfied on: 16 October 2001
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: New & used motor vehicles & all the interest of the company in such motor vehicles of which it is not the owner (for full details see from 395 ref: M857C).
Fully Satisfied
24 September 1984Delivered on: 4 October 1984
Satisfied on: 16 October 2001
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property situated at the junction of alderley road and green lane wilmslow, cheshire title no. Ch 168680.
Fully Satisfied
20 September 1983Delivered on: 23 September 1983
Satisfied on: 9 December 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company.
Fully Satisfied
1 March 1982Delivered on: 3 March 1982
Satisfied on: 16 October 2001
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts & other debts uncalled capital, interest on hiring agreements in respect of motor vehicles.
Fully Satisfied
20 July 1981Delivered on: 6 August 1981
Satisfied on: 16 October 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands hereditaments and premises situate and known as property at the junction of green lane & alderley road wilmslow cheshire t/n ch 168680.
Fully Satisfied
23 May 1980Delivered on: 6 June 1980
Persons entitled: M. H. Credit Corporation Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property present and future including goodwill uncalled capital.
Fully Satisfied
27 February 1979Delivered on: 5 March 1979
Satisfied on: 9 December 1996
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
1 May 2009Restoration by order of the court (3 pages)
1 May 2009Restoration by order of the court (3 pages)
5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
11 March 2003Application for striking-off (1 page)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Return made up to 28/03/01; full list of members (7 pages)
6 April 2001Return made up to 28/03/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 January 2000 (7 pages)
18 August 2000Full accounts made up to 31 January 2000 (7 pages)
17 April 2000Return made up to 28/03/00; full list of members (7 pages)
17 April 2000Return made up to 28/03/00; full list of members (7 pages)
6 July 1999Full accounts made up to 31 January 1999 (8 pages)
6 July 1999Full accounts made up to 31 January 1999 (8 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 January 1998 (8 pages)
24 September 1998Full accounts made up to 31 January 1998 (8 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
11 April 1998Return made up to 28/03/98; no change of members (4 pages)
11 April 1998Return made up to 28/03/98; no change of members (4 pages)
25 June 1997Full accounts made up to 31 January 1997 (8 pages)
25 June 1997Full accounts made up to 31 January 1997 (8 pages)
6 May 1997Return made up to 28/03/97; full list of members (9 pages)
6 May 1997Return made up to 28/03/97; full list of members (9 pages)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Particulars of mortgage/charge (11 pages)
3 December 1996Particulars of mortgage/charge (11 pages)
27 August 1996Full accounts made up to 31 January 1996 (8 pages)
27 August 1996Full accounts made up to 31 January 1996 (8 pages)
23 April 1996Return made up to 28/03/96; full list of members (8 pages)
23 April 1996Return made up to 28/03/96; full list of members (8 pages)
25 September 1995Full accounts made up to 31 January 1995 (7 pages)
25 September 1995Full accounts made up to 31 January 1995 (7 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
6 June 1994Full accounts made up to 31 January 1994 (8 pages)
6 June 1994Full accounts made up to 31 January 1994 (8 pages)
10 June 1992Full accounts made up to 31 January 1992 (12 pages)
10 June 1992Full accounts made up to 31 January 1992 (12 pages)
4 November 1991Full accounts made up to 31 January 1991 (16 pages)
4 November 1991Full accounts made up to 31 January 1991 (16 pages)
13 May 1990Accounts made up to 31 January 1990 (13 pages)
13 May 1990Accounts made up to 31 January 1990 (13 pages)
23 April 1990Full accounts made up to 31 January 1989 (13 pages)
23 April 1990Full accounts made up to 31 January 1989 (13 pages)
22 March 1989Full accounts made up to 31 January 1988 (13 pages)
22 March 1989Full accounts made up to 31 January 1988 (13 pages)
17 March 1989Accounts made up to 31 January 1988 (13 pages)
17 March 1989Accounts made up to 31 January 1988 (13 pages)
17 December 1987Accounts made up to 31 January 1987 (12 pages)
17 December 1987Accounts made up to 31 January 1987 (12 pages)
27 November 1986Full accounts made up to 31 January 1986 (13 pages)
27 November 1986Full accounts made up to 31 January 1986 (13 pages)
4 May 1985Accounts made up to 31 December 1983 (12 pages)
4 May 1985Accounts made up to 31 December 1983 (12 pages)
31 December 1984Accounts made up to 31 December 1984 (13 pages)
31 December 1984Accounts made up to 31 December 1984 (13 pages)
22 February 1984Accounts made up to 31 December 1982 (11 pages)
22 February 1984Accounts made up to 31 December 1982 (11 pages)
21 February 1984Accounts made up to 31 December 1981 (11 pages)
21 February 1984Accounts made up to 31 December 1981 (11 pages)
23 January 1983Accounts made up to 31 December 1980 (9 pages)
23 January 1983Accounts made up to 31 December 1980 (9 pages)
22 January 1983Accounts made up to 31 December 1979 (9 pages)
22 January 1983Accounts made up to 31 December 1979 (9 pages)