Manchester
M2 3DE
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Herbert Lionel Stockley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennington House Spring Road Orrel Wigan Lancashire WN5 0JH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 020 75295330 |
---|---|
Telephone region | London |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Management Trust International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£731,805 |
Cash | £8,384 |
Current Liabilities | £21,733 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 January 2006 | Delivered on: 31 January 2006 Persons entitled: Springacre Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,625 and any interest for the time being standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
---|---|
28 January 2003 | Delivered on: 1 February 2003 Satisfied on: 13 November 2013 Persons entitled: Bnp Paribas (Suisse) S.A. Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies receivables and insurances in connection with the financing,carriage,sale or other disposition of all goods; all policies and contracts of insurance including any rights thereunder; all other goods and documents. See the mortgage charge document for full details. Fully Satisfied |
16 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (4 pages) |
8 July 2022 | Notification of Boris Berschader as a person with significant control on 6 April 2016 (2 pages) |
8 July 2022 | Withdrawal of a person with significant control statement on 8 July 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
29 September 2020 | Notification of a person with significant control statement (2 pages) |
28 September 2020 | Withdrawal of a person with significant control statement on 28 September 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
19 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
9 August 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 23 October 2017 (1 page) |
1 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
7 January 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Director's details changed for Boris Berschader on 16 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Boris Berschader on 16 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
18 April 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
23 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
23 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
10 February 2010 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 December 2008 | Full accounts made up to 30 November 2007 (13 pages) |
22 December 2008 | Full accounts made up to 30 November 2007 (13 pages) |
3 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / boris berschader / 01/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / boris berschader / 01/06/2008 (1 page) |
2 January 2008 | Full accounts made up to 30 November 2006 (13 pages) |
2 January 2008 | Full accounts made up to 30 November 2006 (13 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 30 November 2005 (10 pages) |
12 July 2006 | Full accounts made up to 30 November 2005 (10 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (10 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (10 pages) |
1 September 2005 | Return made up to 24/05/05; full list of members (2 pages) |
1 September 2005 | Return made up to 24/05/05; full list of members (2 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (10 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (10 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
5 October 2003 | Full accounts made up to 30 November 2002 (9 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (9 pages) |
25 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
25 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
8 June 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Secretary's particulars changed (1 page) |
1 February 2003 | Particulars of mortgage/charge (6 pages) |
1 February 2003 | Particulars of mortgage/charge (6 pages) |
23 December 2002 | Full accounts made up to 30 November 2001 (8 pages) |
23 December 2002 | Full accounts made up to 30 November 2001 (8 pages) |
1 October 2002 | Delivery ext'd 3 mth 30/11/01 (2 pages) |
1 October 2002 | Delivery ext'd 3 mth 30/11/01 (2 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members (5 pages) |
2 January 2002 | Full accounts made up to 30 November 2000 (8 pages) |
2 January 2002 | Full accounts made up to 30 November 2000 (8 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Resolutions
|
3 October 2001 | Delivery ext'd 3 mth 30/11/00 (2 pages) |
3 October 2001 | Delivery ext'd 3 mth 30/11/00 (2 pages) |
18 June 2001 | Return made up to 24/05/01; full list of members (2 pages) |
18 June 2001 | Return made up to 24/05/01; full list of members (2 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
13 July 2000 | Return made up to 24/05/00; full list of members (5 pages) |
13 July 2000 | Return made up to 24/05/00; full list of members (5 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (8 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (8 pages) |
28 June 1999 | Return made up to 24/05/99; full list of members (5 pages) |
28 June 1999 | Return made up to 24/05/99; full list of members (5 pages) |
11 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
11 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
29 June 1998 | Return made up to 24/05/98; full list of members (5 pages) |
29 June 1998 | Return made up to 24/05/98; full list of members (5 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: dennis house marsden street manchester M2 1JD (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: dennis house marsden street manchester M2 1JD (1 page) |
2 October 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
10 June 1997 | Return made up to 24/05/97; full list of members (5 pages) |
10 June 1997 | Return made up to 24/05/97; full list of members (5 pages) |
15 April 1997 | Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page) |
15 April 1997 | Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page) |
21 August 1996 | Company name changed inhoco 511 LIMITED\certificate issued on 22/08/96 (2 pages) |
21 August 1996 | Company name changed inhoco 511 LIMITED\certificate issued on 22/08/96 (2 pages) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
24 May 1996 | Incorporation (21 pages) |
24 May 1996 | Incorporation (21 pages) |