Whitefield
Manchester
M45 7QG
Secretary Name | Robert Andrew Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fairhaven Avenue Whitefield Manchester M45 7QG |
Director Name | Mrs Suzanne Michelle Howarth |
---|---|
Date of Birth | March 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Fairhaven Avenue Whitefield Manchester M45 7QG |
Director Name | Satish Lad |
---|---|
Date of Birth | October 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hollins Mews Unsworth Bury Lancashire BL9 8DE |
Secretary Name | Ramish Lad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Church Meadow Unsworth Bury Lancashire BL9 8JF |
Director Name | Usha Lad |
---|---|
Date of Birth | October 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 18 Hollins Mews Unsworth Bury Lancashire BL9 8DE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.inc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8320338 |
Telephone region | Manchester |
Registered Address | 1st Floor, Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | R.a. Howarth 50.00% Ordinary |
---|---|
500 at £1 | Suzanne Howarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502,429 |
Cash | £32,906 |
Current Liabilities | £897,569 |
Latest Accounts | 31 October 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2020 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2021 (9 months, 1 week from now) |
27 November 2017 | Delivered on: 30 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 184 eaves lane chorley t/no LA592346. Outstanding |
---|---|
21 March 1997 | Delivered on: 27 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 October 1995 | Delivered on: 28 October 1995 Satisfied on: 16 October 2015 Persons entitled: P & O Property Holdings Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The interest in the deposit (as therein defined). See the mortgage charge document for full details. Fully Satisfied |
30 November 2017 | Registration of charge 028628450003, created on 27 November 2017 (8 pages) |
---|---|
2 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
12 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
8 November 2016 | Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 8 November 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Registered office address changed from 546-550 Royal Exchange 5Th Floor St Ann S Square Manchester Lancashire M2 7EN on 15 August 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Suzanne Howarth on 15 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Robert Andrew Howarth on 15 October 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Robert Andrew Howarth on 15 October 2010 (2 pages) |
10 January 2011 | Director's details changed for Suzanne Howarth on 27 July 2010 (3 pages) |
10 January 2011 | Director's details changed for Robert Andrew Howarth on 27 July 2010 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Robert Andrew Howarth on 15 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Suzanne Howarth on 15 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
18 March 2009 | Return made up to 15/10/07; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 March 2007 | Return made up to 15/10/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
20 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 December 2002 | Return made up to 15/10/02; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 May 2002 | Return made up to 15/10/01; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
8 February 2001 | Return made up to 15/10/00; full list of members
|
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: suite 18/18A 51-63 deangate manchester lancashire M3 2BB (1 page) |
3 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 October 1998 (9 pages) |
26 April 1999 | Return made up to 15/10/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 October 1997 | Return made up to 15/10/97; no change of members
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
7 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 18 hollins mews church meadow unswerth, bury lancashire BL9 8JF (1 page) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Return made up to 15/10/95; full list of members (6 pages) |
16 June 1995 | Ad 01/06/95--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
15 October 1993 | Incorporation (14 pages) |