Stockport
Cheshire
SK4 3EB
Secretary Name | Katharine Rachel Chong |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB |
Director Name | Kathleen Hare |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 19 January 2001) |
Role | Sales Director |
Correspondence Address | 16 Macauley Road Reddish Stockport Cheshire SK5 6JR |
Director Name | Ksenia Madytsch |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 2003) |
Role | Finance Director |
Correspondence Address | 60 St Lesmo Road Edgeley Stockport Cheshire SK3 0TX |
Director Name | Robert William Stevenson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2003) |
Role | Operations Director |
Correspondence Address | 41 Ash Road Denton Manchester M34 2WE |
Secretary Name | Ksenia Madytsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 2003) |
Role | Finance Director |
Correspondence Address | 60 St Lesmo Road Edgeley Stockport Cheshire SK3 0TX |
Director Name | Katharine Rachel Chong |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | De Mottram Barn Greendale Lane Mottram St Andrew Cheshire SK10 4AY |
Director Name | David Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 15 Seymour Road Stockport Cheshire SK2 6ES |
Director Name | Robert Stevenson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 110 Ash Road Denton Manchester Lancashire M34 2WJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | inkandsolvents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4426555 |
Telephone region | Manchester |
Registered Address | Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,866,416 |
Cash | £532,028 |
Current Liabilities | £527,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
3 February 1999 | Delivered on: 12 February 1999 Satisfied on: 14 April 2014 Persons entitled: The Ramsay Products Limited Furbs Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
22 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
24 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Satisfaction of charge 1 in full (1 page) |
14 April 2014 | Satisfaction of charge 1 in full (1 page) |
24 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
24 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Director's details changed for Philip Chong on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Philip Chong on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Philip Chong on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page) |
10 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
10 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Location of debenture register (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: unit 3 rugby park battersea road heaton mersey stockport cheshire SK4 3EB (1 page) |
3 January 2007 | Location of debenture register (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: unit 3 rugby park battersea road heaton mersey stockport cheshire SK4 3EB (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: unit 3A heap riding business park ford street stockport cheshire SK3 0BT (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: unit 3A heap riding business park ford street stockport cheshire SK3 0BT (1 page) |
21 February 2006 | Return made up to 30/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 30/12/05; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 30/12/03; full list of members
|
13 January 2004 | Return made up to 30/12/03; full list of members
|
19 August 2003 | New secretary appointed;new director appointed (3 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | New secretary appointed;new director appointed (3 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members
|
8 January 2002 | Return made up to 30/12/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 30/12/00; full list of members
|
5 January 2001 | Return made up to 30/12/00; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 January 2000 | Return made up to 30/12/99; full list of members
|
14 January 2000 | Return made up to 30/12/99; full list of members
|
17 March 1999 | Registered office changed on 17/03/99 from: 87 arnfield road manchester M20 4AG (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 87 arnfield road manchester M20 4AG (1 page) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
26 February 1999 | Ad 29/01/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
26 February 1999 | Ad 29/01/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
12 February 1999 | Particulars of mortgage/charge (4 pages) |
12 February 1999 | Particulars of mortgage/charge (4 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: unit 3A heap riding business park, ford street stockport cheshire SK3 0BT (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: unit 3A heap riding business park, ford street stockport cheshire SK3 0BT (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (1 page) |
20 January 1999 | New director appointed (1 page) |
20 January 1999 | New secretary appointed;new director appointed (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Company name changed moredream LTD\certificate issued on 20/01/99 (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed;new director appointed (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Company name changed moredream LTD\certificate issued on 20/01/99 (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 39 leicester road salford M7 4AS (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 39 leicester road salford M7 4AS (1 page) |
30 December 1998 | Incorporation (14 pages) |
30 December 1998 | Incorporation (14 pages) |