Company NameFlowserve International Limited
DirectorsWynford Henri Meeke and Shakeeb Uddin Mir
Company StatusActive
Company Number03573433
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Previous NameInhoco 770 Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameWynford Henri Meeke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2012(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleMarketing Director
Country of ResidenceFrance
Correspondence Address15 Rue Du Premier Mai
Nanterre
Ile-De-France 92752
France
Director NameMr Shakeeb Uddin Mir
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMichael Olsen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2000)
RoleCompany Director
Correspondence Address1302 West 1150 North
Provo
Utah
Ut 84604
United States
Director NameRonald Frederick Shuff
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2000)
RoleCompany Director
Correspondence Address1605 Forest Vista Court
Southlake
Texas 76092
United States
Director NameRickie Lee Johnson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2000)
RoleCompany Director
Correspondence Address934 Midland Creek Drive
Southlake
Texas 76092
United States
Secretary NameRonald Frederick Shuff
NationalityAmerican
StatusResigned
Appointed26 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2000)
RoleCompany Director
Correspondence Address1605 Forest Vista Court
Southlake
Texas 76092
United States
Director NameJohn Michael Nanos
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2000(2 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 08 August 2000)
RoleLawyer
Correspondence Address4220 St Andrews Boulevard
Irvine
Texas
United States
Director NameJohn Michael Nanos
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2000(2 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 April 2013)
RoleLawyer
Correspondence AddressFlowserve Corporation Westbroek 39-51
Breda
4822 Zx
Director NameMr Ian Richard Whiting
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address207 St Bernards Road
Solihull
West Midlands
B92 7DL
Secretary NameMr Ian Richard Whiting
NationalityBritish
StatusResigned
Appointed08 August 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address207 St Bernards Road
Solihull
West Midlands
B92 7DL
Director NameMr Alec John Ruffle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address40 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Secretary NameMr Alec John Ruffle
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address40 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameJulian Philip Charles Turner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2010)
RoleChartered Accountant
Correspondence AddressFlowserve Flow Solutions Group
Shields Road Byker
Newcastle Upon Tyne
NE6 2YF
Secretary NameJulian Philip Charles Turner
NationalityBritish
StatusResigned
Appointed15 April 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2010)
RoleCompany Director
Correspondence AddressFlowserve Flow Solutions Group
Shield Road Byker
Newcastle Upon Tyne
NE6 2YP
Director NameKevin Anthony Meehan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBalderton
Newark
Nottinghamshire
NG24 3BU
Secretary NameKevin Anthony Meehan
NationalityBritish
StatusResigned
Appointed25 October 2010(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressBalderton
Newark
Nottinghamshire
NG24 3BU
Director NameStephane Gelin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2012(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Maurice Trintignant
Arnage Cedex
72234
France
Director NameMr Martin Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 New Heritage Way
North Chailey
Lewes
East Sussex
BN8 4GD
Secretary NameMr Martin Edwards
StatusResigned
Appointed23 March 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address7 New Heritage Way
North Chailey
Lewes
East Sussex
BN8 4GD
Director NameMr Akshar Chandrahas Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2017(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5154 Garrett Stream Ct.
Dallas
Texas
75206
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteflowserve.com

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34.9m at £1Flowserve France Holdings Snc
100.00%
Ordinary

Financials

Year2014
Net Worth£14,651,000
Current Liabilities£42,221,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

22 June 2004Delivered on: 24 June 2004
Satisfied on: 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 December 2002Delivered on: 15 January 2003
Satisfied on: 9 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.By way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge.
Fully Satisfied
20 June 2002Delivered on: 11 July 2002
Persons entitled: Bank of America, N.A. as Collateral Agent and Trustee for Itself and for the Secured Parties

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the collateral agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land and premises at station road, pershore, worcestershire, WR10 2BZ. See the mortgage charge document for full details.
Outstanding
2 May 2002Delivered on: 17 May 2002
Persons entitled: Bank of America,N.A.as Collateral Agent and Trustee for Itself and for the Secured Parties

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 August 2000Delivered on: 21 August 2000
Persons entitled: Bank of America,N.A.

Classification: Debenture executed by the company in favour of bank of america,N.A.in its capacity as collateral agent for the secured parties (as defined)
Secured details: All moneys obligations and liabilities due or to become due by the company to bank of america,N.a,(collateral agent) under or pursuant to the guarantee agreement and/or the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 October 2023Full accounts made up to 31 December 2022 (136 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (20 pages)
1 September 2022Director's details changed for Mr Shakeeb Uddin Mir on 26 July 2021 (2 pages)
31 August 2022Termination of appointment of Akshar Chandrahas Patel as a director on 23 July 2021 (1 page)
31 August 2022Appointment of Mr Shakeeb Uddin Mir as a director on 26 July 2021 (2 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 31 December 2020 (21 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (17 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
15 October 2019Full accounts made up to 31 December 2018 (20 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
2 January 2019Termination of appointment of Martin Edwards as a secretary on 24 August 2018 (1 page)
2 January 2019Termination of appointment of Martin Edwards as a director on 24 August 2018 (1 page)
19 October 2018Full accounts made up to 31 December 2017 (21 pages)
16 July 2018Total exemption full accounts made up to 31 December 2016 (19 pages)
14 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 April 2017Full accounts made up to 31 December 2015 (18 pages)
6 April 2017Full accounts made up to 31 December 2015 (18 pages)
24 February 2017Appointment of Mr Akshar Chandrahas Patel as a director on 4 January 2017 (2 pages)
24 February 2017Appointment of Mr Akshar Chandrahas Patel as a director on 4 January 2017 (2 pages)
24 February 2017Termination of appointment of Stephane Gelin as a director on 10 November 2016 (1 page)
24 February 2017Termination of appointment of Stephane Gelin as a director on 10 November 2016 (1 page)
21 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page)
17 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 34,919,217
(4 pages)
17 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 34,919,217
(4 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 34,919,216
(7 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 34,919,216
(7 pages)
23 May 2016Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages)
23 May 2016Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page)
20 May 2016Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page)
20 May 2016Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a secretary on 5 May 2016 (1 page)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a secretary on 5 May 2016 (1 page)
15 November 2015Full accounts made up to 31 December 2014 (17 pages)
15 November 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 34,919,216
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 34,919,216
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 34,919,216
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 34,919,216
(6 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 34,919,216
(6 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 34,919,216
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages)
6 September 2013Termination of appointment of John Nanos as a director (1 page)
6 September 2013Termination of appointment of John Nanos as a director (1 page)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(8 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(8 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(8 pages)
21 January 2013Appointment of Stephane Gelin as a director (3 pages)
21 January 2013Appointment of Stephane Gelin as a director (3 pages)
8 January 2013Appointment of Wynford Henri Meeke as a director (3 pages)
8 January 2013Appointment of Wynford Henri Meeke as a director (3 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
30 November 2010Appointment of Kevin Anthony Meehan as a director (3 pages)
30 November 2010Appointment of Kevin Anthony Meehan as a director (3 pages)
30 November 2010Appointment of Kevin Anthony Meehan as a secretary (3 pages)
30 November 2010Appointment of Kevin Anthony Meehan as a secretary (3 pages)
26 November 2010Termination of appointment of Julian Turner as a secretary (1 page)
26 November 2010Termination of appointment of Julian Turner as a director (1 page)
26 November 2010Termination of appointment of Julian Turner as a director (1 page)
26 November 2010Termination of appointment of Julian Turner as a secretary (1 page)
23 June 2010Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages)
23 June 2010Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (21 pages)
14 June 2010Full accounts made up to 31 December 2009 (21 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
31 March 2010Secretary's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
31 March 2010Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
31 March 2010Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
26 March 2010Director's details changed for John Michael Nanos on 19 March 2010 (2 pages)
26 March 2010Director's details changed for John Michael Nanos on 19 March 2010 (2 pages)
27 October 2009Registered office address changed from , Shields Road, Newcastle, NE6 2YP on 27 October 2009 (1 page)
27 October 2009Registered office address changed from , Shields Road, Newcastle, NE6 2YP on 27 October 2009 (1 page)
10 August 2009Full accounts made up to 31 December 2008 (24 pages)
10 August 2009Full accounts made up to 31 December 2008 (24 pages)
2 July 2009Registered office changed on 02/07/2009 from, flowserve, burrell road, haywards heath, west sussex, RH16 1TL (1 page)
2 July 2009Registered office changed on 02/07/2009 from, flowserve, burrell road, haywards heath, west sussex, RH16 1TL (1 page)
2 July 2009Appointment terminated director and secretary alec ruffle (1 page)
2 July 2009Appointment terminated director and secretary alec ruffle (1 page)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
29 April 2009Director and secretary appointed julian philip charles turner (2 pages)
29 April 2009Director and secretary appointed julian philip charles turner (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (25 pages)
27 October 2008Full accounts made up to 31 December 2007 (25 pages)
20 June 2008Return made up to 02/06/08; full list of members (4 pages)
20 June 2008Return made up to 02/06/08; full list of members (4 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Full accounts made up to 31 December 2006 (25 pages)
7 August 2007Full accounts made up to 31 December 2006 (25 pages)
9 July 2007Return made up to 02/06/07; no change of members (7 pages)
9 July 2007Return made up to 02/06/07; no change of members (7 pages)
7 February 2007Group of companies' accounts made up to 31 December 2005 (40 pages)
7 February 2007Group of companies' accounts made up to 31 December 2005 (40 pages)
26 October 2006Group of companies' accounts made up to 31 December 2004 (39 pages)
26 October 2006Group of companies' accounts made up to 31 December 2004 (39 pages)
9 June 2006Return made up to 02/06/06; full list of members (7 pages)
9 June 2006Return made up to 02/06/06; full list of members (7 pages)
4 January 2006Group of companies' accounts made up to 31 December 2003 (41 pages)
4 January 2006Group of companies' accounts made up to 31 December 2003 (41 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005Return made up to 02/06/05; full list of members (7 pages)
10 August 2005Return made up to 02/06/05; full list of members (7 pages)
5 January 2005Group of companies' accounts made up to 31 December 2002 (41 pages)
5 January 2005Group of companies' accounts made up to 31 December 2002 (41 pages)
6 July 2004Return made up to 02/06/04; full list of members (7 pages)
6 July 2004Return made up to 02/06/04; full list of members (7 pages)
24 June 2004Particulars of mortgage/charge (4 pages)
24 June 2004Particulars of mortgage/charge (4 pages)
22 April 2004Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ (1 page)
22 April 2004Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ (1 page)
31 December 2003Group of companies' accounts made up to 31 December 2001 (31 pages)
31 December 2003Group of companies' accounts made up to 31 December 2001 (31 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
3 July 2003Return made up to 02/06/03; full list of members (7 pages)
3 July 2003Return made up to 02/06/03; full list of members (7 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
4 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
28 June 2002Return made up to 02/06/02; full list of members (7 pages)
28 June 2002Return made up to 02/06/02; full list of members (7 pages)
24 June 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
24 June 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
24 May 2002Ad 02/05/02--------- £ si 34919216@1=34919216 £ ic 1/34919217 (2 pages)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Nc inc already adjusted 02/05/02 (1 page)
24 May 2002Conso 02/05/02 (1 page)
24 May 2002Nc inc already adjusted 02/05/02 (1 page)
24 May 2002Conso 02/05/02 (1 page)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Ad 02/05/02--------- £ si 34919216@1=34919216 £ ic 1/34919217 (2 pages)
17 May 2002Particulars of mortgage/charge (11 pages)
17 May 2002Particulars of mortgage/charge (11 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Full group accounts made up to 31 December 1999 (20 pages)
8 May 2001Full group accounts made up to 31 December 1999 (20 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
30 August 2000S-div 02/08/00 (1 page)
30 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
30 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
30 August 2000S-div 02/08/00 (1 page)
21 August 2000Particulars of mortgage/charge (15 pages)
21 August 2000Particulars of mortgage/charge (15 pages)
10 August 2000Full group accounts made up to 31 December 1998 (22 pages)
10 August 2000Full group accounts made up to 31 December 1998 (22 pages)
1 August 2000Return made up to 02/06/00; full list of members (7 pages)
1 August 2000Return made up to 02/06/00; full list of members (7 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 July 1999Return made up to 02/06/99; full list of members (7 pages)
2 July 1999Return made up to 02/06/99; full list of members (7 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
30 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
30 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
24 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/99
(2 pages)
24 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/99
(2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: 100 barbirolli square manchester M2 3AB (1 page)
4 July 1998Registered office changed on 04/07/98 from: 100 barbirolli square manchester M2 3AB (1 page)
29 June 1998Company name changed inhoco 770 LIMITED\certificate issued on 29/06/98 (3 pages)
29 June 1998Company name changed inhoco 770 LIMITED\certificate issued on 29/06/98 (3 pages)
2 June 1998Incorporation (21 pages)
2 June 1998Incorporation (21 pages)