6 Lower Byrom Street
Manchester
M3 4AP
Director Name | Mr Lawrence Tobias |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Miss Ann Elizabeth Lever |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1999) |
Role | Sales Manager |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 16 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Director Name | Paul William Simmons |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 1999) |
Role | Company Executive |
Correspondence Address | 5 Summers Close Knutsford Cheshire WA16 9AW |
Director Name | Jane Marie Green |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Housing Officer |
Correspondence Address | 44 Bridgewater Street Salford Lancashire M3 7AS |
Director Name | John Michael Hopkinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2002) |
Role | Mortgage Adviser |
Correspondence Address | 46 Bridgewater Street Salford M3 7AS |
Director Name | Michael Morrison |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Librarian |
Correspondence Address | 11 Georgette Drive Salford Lancashire M3 7AF |
Director Name | John Paul Napier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years after company formation) |
Appointment Duration | 15 years (resigned 22 April 2014) |
Role | Customer Services Manager |
Correspondence Address | 7 Georgette Drive Salford Lancashire M3 7AF |
Director Name | Michael James Noddings |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 38 Bridgewater Street Salford Lancashire M3 7AS |
Director Name | William Philip Savage |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Saleaman/Farmer |
Correspondence Address | Plex Farm Plex Lane, Albrighton Shrewsbury Salop SY4 3AH Wales |
Director Name | David Arnold Hossenally |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Danielle Chloe Pearson 8.33% Ordinary |
---|---|
1 at £1 | David Steven Cross 8.33% Ordinary |
1 at £1 | Mr Andrew Mark Blyth & Ms Joanne Marie Mcnamee 8.33% Ordinary |
1 at £1 | Mr Christopher Leonard Lowe 8.33% Ordinary |
1 at £1 | Mr David Arnold Hossenally 8.33% Ordinary |
1 at £1 | Mr Martyn Stuart Green & Stuart Green 8.33% Ordinary |
1 at £1 | Mr Nicholas Ross Cole 8.33% Ordinary |
1 at £1 | Ms Ferial Aycicek 8.33% Ordinary |
1 at £1 | Terry Andrew Garnett 8.33% Ordinary |
1 at £1 | Wai Yi Wong 8.33% Ordinary |
2 at £1 | Mr Lawrence Tobias 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,167 |
Current Liabilities | £1,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
27 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 August 2020 | Termination of appointment of David Arnold Hossenally as a director on 28 July 2020 (1 page) |
24 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 April 2015 | Director's details changed for Lawrence Tobias on 24 January 2014 (2 pages) |
8 April 2015 | Director's details changed for David Arnold Hossenally on 14 March 2011 (2 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for David Arnold Hossenally on 14 March 2011 (2 pages) |
8 April 2015 | Director's details changed for Lawrence Tobias on 24 January 2014 (2 pages) |
8 April 2015 | Secretary's details changed for Mr John James Thomson on 14 March 2011 (1 page) |
8 April 2015 | Secretary's details changed for Mr John James Thomson on 14 March 2011 (1 page) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Termination of appointment of John Napier as a director (2 pages) |
22 May 2014 | Termination of appointment of John Napier as a director (2 pages) |
15 May 2014 | Annual return made up to 14 March 2014. List of shareholders has changed Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 March 2014. List of shareholders has changed Statement of capital on 2014-05-15
|
27 February 2014 | Appointment of Lawrence Tobias as a director (3 pages) |
27 February 2014 | Appointment of Lawrence Tobias as a director (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (15 pages) |
1 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (15 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 14 March 2012 (15 pages) |
1 May 2012 | Annual return made up to 14 March 2012 (15 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Annual return made up to 14 March 2011 (14 pages) |
28 April 2011 | Annual return made up to 14 March 2011 (14 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (13 pages) |
28 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (13 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Return made up to 14/03/09; no change of members (7 pages) |
7 April 2009 | Return made up to 14/03/09; no change of members (7 pages) |
12 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 May 2008 | Return made up to 14/03/08; no change of members
|
29 May 2008 | Return made up to 14/03/08; no change of members
|
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 April 2007 | Return made up to 14/03/07; full list of members (13 pages) |
21 April 2007 | Return made up to 14/03/07; full list of members (13 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Return made up to 14/03/06; full list of members (12 pages) |
26 April 2006 | Return made up to 14/03/06; full list of members (12 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members
|
18 March 2005 | Return made up to 14/03/05; full list of members
|
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 July 2004 | Return made up to 14/03/04; full list of members
|
30 July 2004 | Return made up to 14/03/04; full list of members
|
22 July 2004 | Registered office changed on 22/07/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Return made up to 14/03/03; full list of members (12 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (12 pages) |
12 April 2002 | Return made up to 14/03/02; full list of members (11 pages) |
12 April 2002 | Return made up to 14/03/02; full list of members (11 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: landmark house station road cheadle hulme cheadle cheshire SK8 7GB (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: landmark house station road cheadle hulme cheadle cheshire SK8 7GB (1 page) |
26 June 2001 | Return made up to 14/03/01; full list of members (11 pages) |
26 June 2001 | Return made up to 14/03/01; full list of members (11 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 14/03/00; full list of members (10 pages) |
3 April 2000 | Return made up to 14/03/00; full list of members (10 pages) |
9 February 2000 | Accounts made up to 31 December 1998 (4 pages) |
9 February 2000 | Accounts made up to 31 December 1998 (4 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 29/03/99--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 29/03/99--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
12 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
6 October 1998 | Return made up to 14/03/98; full list of members (6 pages) |
6 October 1998 | Return made up to 14/03/98; full list of members (6 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
11 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 April 1998 | Accounts made up to 31 March 1998 (1 page) |
11 April 1998 | Accounts made up to 31 March 1998 (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
27 July 1997 | Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 1997 | Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
28 April 1997 | Conve 07/04/97 (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Conve 07/04/97 (1 page) |
28 April 1997 | Resolutions
|
16 April 1997 | Company name changed inhoco 606 LIMITED\certificate issued on 17/04/97 (2 pages) |
16 April 1997 | Company name changed inhoco 606 LIMITED\certificate issued on 17/04/97 (2 pages) |
14 March 1997 | Incorporation (20 pages) |
14 March 1997 | Incorporation (20 pages) |