Booth Street
Manchester
M2 4AB
Director Name | Craig Richards Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 February 1997(7 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 09 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Craig Richards Smith |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 09 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Robert Michael Bond |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hazel Grove Bacup Lancashire OL13 7EQ |
Director Name | Mr Robert Michael Bond |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rooley Moor Road Rochdale Lancashire OL12 7EQ |
Director Name | Mr Mark Jonathan Lineker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 June 2018) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 23 Trinity Square Llandudno Conwy LL30 2RH Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | tbafirefly.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 758817 |
Telephone region | Rochdale |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
107.8k at £1 | Diann Smith & Craig Richards Smith 34.91% Ordinary |
---|---|
103.6k at £1 | Bradley Craig Smith & Sherry Smith 33.56% Ordinary |
97.3k at £1 | Investors International Inc 31.53% Ordinary |
1 at £1 | Sherry Smith & Diann Smith 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,336,672 |
Net Worth | £1,920,730 |
Cash | £53,002 |
Current Liabilities | £3,023,085 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 February 2017 | Delivered on: 10 February 2017 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
10 June 2011 | Delivered on: 15 June 2011 Satisfied on: 12 July 2013 Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited) Classification: All assets debenture and guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
2 June 2010 | Delivered on: 12 June 2010 Satisfied on: 12 July 2013 Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited) Classification: All assets debenture and guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
13 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr Mark Jonathan Lineker as a director on 12 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from Unit 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX to 23 Trinity Square Llandudno Conwy LL30 2RH on 12 July 2017 (1 page) |
10 February 2017 | Registration of charge 032283560003, created on 6 February 2017 (44 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
1 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
2 August 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
12 July 2013 | Satisfaction of charge 2 in full (4 pages) |
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
9 August 2012 | Secretary's details changed for Craig Richards Smith on 23 July 2012 (1 page) |
9 August 2012 | Director's details changed for Craig Richards Smith on 23 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Bradley Craig Smith on 23 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from Rooley Moor Road Rochdale Lancashire OL12 7EQ on 10 May 2012 (1 page) |
30 September 2011 | Group of companies' accounts made up to 1 January 2011 (28 pages) |
30 September 2011 | Group of companies' accounts made up to 1 January 2011 (28 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2010 | Termination of appointment of Robert Bond as a director (1 page) |
20 October 2010 | Appointment of Mr Robert Michael Bond as a director (2 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
18 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
7 February 2009 | Gbp ic 363112/308645\12/01/09\gbp sr 54467@1=54467\ (2 pages) |
28 December 2008 | Resolutions
|
18 December 2008 | Declaration of shares redemption:auditor's report (3 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
18 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
22 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
3 February 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
9 August 2004 | Return made up to 23/07/04; full list of members
|
18 December 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
27 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
6 September 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
4 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
21 March 2002 | Ad 27/12/01--------- £ si 54467@1=54467 £ ic 2/54469 (2 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | £ nc 1000/500000 27/12/01 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
8 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
24 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
12 December 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
24 October 2000 | Return made up to 23/07/00; full list of members
|
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 July 2000 | New secretary appointed (1 page) |
10 July 2000 | Secretary resigned (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
17 May 1999 | Resolutions
|
23 April 1999 | Location of register of members (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Return made up to 23/07/98; full list of members (7 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
18 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: dennis house marsden street manchester M2 1JD (1 page) |
17 March 1998 | Company name changed inhoco 532 LIMITED\certificate issued on 18/03/98 (5 pages) |
19 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (2 pages) |
23 July 1996 | Incorporation (20 pages) |