Company NameFerotec Limited
Company StatusDissolved
Company Number03228356
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date9 October 2020 (3 years, 6 months ago)
Previous NameInhoco 532 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bradley Craig Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 1997(7 months after company formation)
Appointment Duration23 years, 7 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameCraig Richards Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 1997(7 months after company formation)
Appointment Duration23 years, 7 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameCraig Richards Smith
NationalityAmerican
StatusClosed
Appointed28 April 2000(3 years, 9 months after company formation)
Appointment Duration20 years, 5 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Robert Michael Bond
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazel Grove
Bacup
Lancashire
OL13 7EQ
Director NameMr Robert Michael Bond
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooley Moor Road
Rochdale
Lancashire
OL12 7EQ
Director NameMr Mark Jonathan Lineker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(20 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address23 Trinity Square
Llandudno
Conwy
LL30 2RH
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetbafirefly.co.uk
Email address[email protected]
Telephone01706 758817
Telephone regionRochdale

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

107.8k at £1Diann Smith & Craig Richards Smith
34.91%
Ordinary
103.6k at £1Bradley Craig Smith & Sherry Smith
33.56%
Ordinary
97.3k at £1Investors International Inc
31.53%
Ordinary
1 at £1Sherry Smith & Diann Smith
0.00%
Ordinary

Financials

Year2014
Turnover£9,336,672
Net Worth£1,920,730
Cash£53,002
Current Liabilities£3,023,085

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 February 2017Delivered on: 10 February 2017
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
10 June 2011Delivered 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 2010Delivered 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

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 July 2017Appointment of Mr Mark Jonathan Lineker as a director on 12 July 2017 (2 pages)
12 July 2017Registered 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 2017Registration of charge 032283560003, created on 6 February 2017 (44 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
1 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 308,645
(5 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 308,645
(5 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
2 August 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 308,645
(5 pages)
12 July 2013Satisfaction of charge 2 in full (4 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
9 August 2012Secretary's details changed for Craig Richards Smith on 23 July 2012 (1 page)
9 August 2012Director's details changed for Craig Richards Smith on 23 July 2012 (2 pages)
9 August 2012Director's details changed for Mr Bradley Craig Smith on 23 July 2012 (2 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from Rooley Moor Road Rochdale Lancashire OL12 7EQ on 10 May 2012 (1 page)
30 September 2011Group of companies' accounts made up to 1 January 2011 (28 pages)
30 September 2011Group of companies' accounts made up to 1 January 2011 (28 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2010Termination of appointment of Robert Bond as a director (1 page)
20 October 2010Appointment of Mr Robert Michael Bond as a director (2 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
18 August 2009Return made up to 23/07/09; full list of members (4 pages)
7 February 2009Gbp ic 363112/308645\12/01/09\gbp sr 54467@1=54467\ (2 pages)
28 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2008Declaration of shares redemption:auditor's report (3 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
18 August 2008Return made up to 23/07/08; full list of members (4 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
3 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
22 August 2006Return made up to 23/07/06; full list of members (8 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
26 August 2005Return made up to 23/07/05; full list of members (8 pages)
3 February 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
9 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
27 August 2003Return made up to 23/07/03; full list of members (8 pages)
6 September 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
4 September 2002Return made up to 23/07/02; full list of members (7 pages)
21 March 2002Ad 27/12/01--------- £ si 54467@1=54467 £ ic 2/54469 (2 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002£ nc 1000/500000 27/12/01 (2 pages)
17 January 2002New director appointed (2 pages)
8 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
24 July 2001Return made up to 23/07/01; full list of members (6 pages)
12 December 2000Full group accounts made up to 31 December 1999 (23 pages)
24 October 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 July 2000New secretary appointed (1 page)
10 July 2000Secretary resigned (1 page)
12 April 2000Director's particulars changed (1 page)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1999Return made up to 23/07/99; full list of members (5 pages)
17 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/03/99
(1 page)
23 April 1999Location of register of members (1 page)
15 September 1998Director's particulars changed (1 page)
15 September 1998Return made up to 23/07/98; full list of members (7 pages)
14 July 1998Registered office changed on 14/07/98 from: 100 barbirolli square manchester M2 3AB (1 page)
18 May 1998Full accounts made up to 31 December 1997 (10 pages)
30 March 1998Registered office changed on 30/03/98 from: dennis house marsden street manchester M2 1JD (1 page)
17 March 1998Company name changed inhoco 532 LIMITED\certificate issued on 18/03/98 (5 pages)
19 August 1997Return made up to 23/07/97; full list of members (6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 May 1997New director appointed (2 pages)
23 July 1996Incorporation (20 pages)