Withington
Manchester
M20 4XL
Director Name | William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | William Alan Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Mr Robert Mitchel Webb |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbarrow Arkholme Carnforth Lancashire LA6 1AX |
Director Name | Mr Andrew Alistair Williams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Gower Hey Kensington Street Hyde Cheshire SK14 5QD |
Secretary Name | Mr Philip John Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 College Close Longridge Preston Lancashire PR3 3AX |
Director Name | Mrs Cheralyn Mary Hoffman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 October 2009) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 New Moss Road Cadishead Manchester M44 5JW |
Secretary Name | Mrs Cheralyn Mary Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 October 2009) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 New Moss Road Cadishead Manchester M44 5JW |
Director Name | Jake Harrop |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2007) |
Role | Technical Director |
Correspondence Address | 116 Moss Lane Hale Altrincham Cheshire WA15 8AF |
Website | manchesterit.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4911000 |
Telephone region | Manchester |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr John Paul Daniel Williams 94.34% Ordinary A |
---|---|
3 at £1 | Mrs Louise Williams 5.66% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,365 |
Cash | £13,822 |
Current Liabilities | £125,323 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
17 February 2014 | Delivered on: 27 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Property k/a 353/355 edgeley road cheadle heath stockport. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 February 2014 | Delivered on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
---|---|
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
26 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
26 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
Statement of capital on 2015-02-26
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
Statement of capital on 2015-02-26
|
27 February 2014 | Registration of charge 037474320002 (10 pages) |
24 February 2014 | Registration of charge 037474320001 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
19 March 2012 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Termination of appointment of Cheralyn Hoffman as a director (2 pages) |
18 May 2010 | Termination of appointment of Cheralyn Hoffman as a secretary (2 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 June 2009 | Return made up to 07/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 07/04/08; full list of members (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 January 2009 | Appointment terminated director jake harrop (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: britannic house 657 liverpool road irlam manchester M44 5XD (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 100 liverpool road cadishead manchester M44 5AW (1 page) |
2 August 2007 | Return made up to 07/04/07; no change of members (7 pages) |
19 February 2007 | Ad 20/09/06--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
19 February 2007 | Memorandum and Articles of Association (4 pages) |
19 February 2007 | Nc inc already adjusted 20/09/06 (1 page) |
19 February 2007 | Resolutions
|
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 June 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
10 November 2003 | New secretary appointed;new director appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o john hogg technical solutions mellors road trafford park manchester greater manchester M17 1PB (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 September 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
13 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 March 2003 | Auditor's resignation (1 page) |
11 June 2002 | Return made up to 07/04/02; full list of members (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 February 2002 | Return made up to 07/04/01; full list of members (7 pages) |
15 February 2002 | Director's particulars changed (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
15 March 2001 | Particulars of contract relating to shares (4 pages) |
15 March 2001 | Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
22 January 2001 | Company name changed web information technology limit ed\certificate issued on 22/01/01 (2 pages) |
18 January 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
8 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
14 August 2000 | Return made up to 07/04/00; full list of members
|
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Incorporation (13 pages) |