Brooklands
Manchester
Lancashire
M23 9HD
Director Name | Robert Mark Miles |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2001) |
Role | Recruitment Consultant |
Correspondence Address | 263 Sheffield Road Glossop Derbyshire SK13 8QX |
Director Name | Edward Alfred Stockdale |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 February 2003) |
Role | Recruitment Consultant |
Correspondence Address | 4 Moorwood Drive Sale Cheshire M33 4QB |
Secretary Name | Patricia Ann Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Sheffield Road Glossop Derbyshire SK13 8QX |
Secretary Name | Mary Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Mr Masood Hamed Hussain |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Washway Road Sale Cheshire M33 7SS |
Secretary Name | Mr Darren John Milford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 256 Brooklands Road Brooklands Manchester Lancashire M23 9HD |
Secretary Name | Amjad Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 December 2016) |
Role | Company Director |
Correspondence Address | 49 Moss Park Road Stretford Manchester Lancashire M32 9HZ |
Website | intercityconsultants.co.uk |
---|
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Farzana Hussain 50.00% Ordinary B |
---|---|
2 at £1 | Masood Hussain 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£26,248 |
Cash | £893 |
Current Liabilities | £43,436 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 1996 | Delivered on: 4 January 1997 Persons entitled: Venture Factors 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. Outstanding |
---|---|
9 May 1996 | Delivered on: 15 May 1996 Satisfied on: 18 December 1996 Persons entitled: Barclays 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 |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 December 2016 | Termination of appointment of Amjad Bashir as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Amjad Bashir as a secretary on 7 December 2016 (1 page) |
4 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Registered office address changed from C/O Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF to 83 Ducie Street Manchester M1 2JQ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from C/O Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF to 83 Ducie Street Manchester M1 2JQ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from C/O Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF to 83 Ducie Street Manchester M1 2JQ on 5 September 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Registered office address changed from 59a Washway Road Sale Cheshire M33 7SS on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 59a Washway Road Sale Cheshire M33 7SS on 29 October 2012 (1 page) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Darren John Milford on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Darren John Milford on 31 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from chester house 68 chester house macclesfield cheshire SK11 6DY (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from chester house 68 chester house macclesfield cheshire SK11 6DY (1 page) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 31/03/06; full list of members (6 pages) |
27 November 2006 | Return made up to 31/03/06; full list of members (6 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
29 December 2005 | Return made up to 31/03/05; full list of members
|
29 December 2005 | Return made up to 31/03/05; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: c/o hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: c/o hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
30 March 2005 | Return made up to 31/03/04; full list of members (6 pages) |
30 March 2005 | Return made up to 31/03/04; full list of members (6 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
30 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members
|
29 April 1998 | Return made up to 31/03/98; full list of members
|
9 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
5 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 January 1997 | Particulars of mortgage/charge (5 pages) |
4 January 1997 | Particulars of mortgage/charge (5 pages) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | £ nc 1000/2000 08/02/96 (1 page) |
22 February 1996 | Ad 08/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 February 1996 | Ad 08/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 February 1996 | £ nc 1000/2000 08/02/96 (1 page) |
22 February 1996 | Resolutions
|
17 May 1995 | Full accounts made up to 31 March 1995 (15 pages) |
17 May 1995 | Full accounts made up to 31 March 1995 (15 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |