Company NameIntercity Consultants (North West) Limited
Company StatusDissolved
Company Number02437776
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesTradteam Limited and Hilton McKenzie Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Darren John Milford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2005(16 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address256 Brooklands Road
Brooklands
Manchester
Lancashire
M23 9HD
Director NameRobert Mark Miles
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleRecruitment Consultant
Correspondence Address263 Sheffield Road
Glossop
Derbyshire
SK13 8QX
Director NameEdward Alfred Stockdale
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 February 2003)
RoleRecruitment Consultant
Correspondence Address4 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NamePatricia Ann Miles
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Sheffield Road
Glossop
Derbyshire
SK13 8QX
Secretary NameMary Stockdale
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameMr Masood Hamed Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Washway Road
Sale
Cheshire
M33 7SS
Secretary NameMr Darren John Milford
NationalityBritish
StatusResigned
Appointed05 February 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address256 Brooklands Road
Brooklands
Manchester
Lancashire
M23 9HD
Secretary NameAmjad Bashir
NationalityBritish
StatusResigned
Appointed31 December 2005(16 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 December 2016)
RoleCompany Director
Correspondence Address49 Moss Park Road
Stretford
Manchester
Lancashire
M32 9HZ

Contact

Websiteintercityconsultants.co.uk

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Farzana Hussain
50.00%
Ordinary B
2 at £1Masood Hussain
50.00%
Ordinary A

Financials

Year2014
Net Worth-£26,248
Cash£893
Current Liabilities£43,436

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 December 1996Delivered 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 1996Delivered 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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 December 2016Termination of appointment of Amjad Bashir as a secretary on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Amjad Bashir as a secretary on 7 December 2016 (1 page)
4 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4
(5 pages)
24 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Registered office address changed from 59a Washway Road Sale Cheshire M33 7SS on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 59a Washway Road Sale Cheshire M33 7SS on 29 October 2012 (1 page)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Darren John Milford on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Darren John Milford on 31 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Registered office changed on 02/09/2009 from chester house 68 chester house macclesfield cheshire SK11 6DY (1 page)
2 September 2009Registered office changed on 02/09/2009 from chester house 68 chester house macclesfield cheshire SK11 6DY (1 page)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 31/03/07; full list of members (6 pages)
1 June 2007Return made up to 31/03/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 31/03/06; full list of members (6 pages)
27 November 2006Return made up to 31/03/06; full list of members (6 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
29 December 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
(6 pages)
29 December 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
(6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Registered office changed on 04/10/05 from: c/o hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
4 October 2005Registered office changed on 04/10/05 from: c/o hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
30 March 2005Return made up to 31/03/04; full list of members (6 pages)
30 March 2005Return made up to 31/03/04; full list of members (6 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
30 March 2001Return made up to 31/03/01; full list of members (7 pages)
30 March 2001Return made up to 31/03/01; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Return made up to 31/03/97; no change of members (4 pages)
5 June 1997Return made up to 31/03/97; no change of members (4 pages)
4 January 1997Particulars of mortgage/charge (5 pages)
4 January 1997Particulars of mortgage/charge (5 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Full accounts made up to 31 March 1996 (12 pages)
3 May 1996Full accounts made up to 31 March 1996 (12 pages)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 February 1996£ nc 1000/2000 08/02/96 (1 page)
22 February 1996Ad 08/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 February 1996Ad 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 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 May 1995Full accounts made up to 31 March 1995 (15 pages)
17 May 1995Full accounts made up to 31 March 1995 (15 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)