Manchester
M3 2PJ
Secretary Name | Mrs Judith Patricia Horan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(1 day after company formation) |
Appointment Duration | 24 years, 5 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fft Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Evelyn Rosina Batt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cherry Orchard Woodchurch Ashford Kent TN26 3QX |
Secretary Name | Carly Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cherry Orchard Woodchurch Ashford Kent TN26 3QX |
Director Name | Charles Murdoch Matheson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(3 years after company formation) |
Appointment Duration | 5 years (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | 16 Roehampton Drive Liverpool Merseyside L23 7XD |
Website | mhassist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4289676 |
Telephone region | Manchester |
Registered Address | C/O Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
21 at £1 | Mr Paul Thomas Horan 50.00% Ordinary |
---|---|
21 at £1 | Mrs Judith Patricia Horan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,395 |
Current Liabilities | £26,193 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Second filing of Confirmation Statement dated 28/10/2016 (7 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Memorandum and Articles of Association (26 pages) |
14 August 2017 | Statement of company's objects (2 pages) |
14 August 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | 28/10/16 Statement of Capital gbp 42
|
22 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 July 2014 | Micro company accounts made up to 31 October 2013 (6 pages) |
11 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 December 2009 | Director's details changed for Mr Paul Thomas Horan on 3 November 2009 (4 pages) |
2 December 2009 | Director's details changed for Mr Paul Thomas Horan on 3 November 2009 (4 pages) |
2 December 2009 | Secretary's details changed for Mrs Judith Patricia Horan on 3 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mrs Judith Patricia Horan on 3 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Paul Thomas Horan on 28 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 January 2008 | Director resigned (1 page) |
9 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 June 2006 | Ad 30/06/05--------- £ si 40@1 (1 page) |
11 November 2005 | Return made up to 28/10/05; full list of members (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: uhy hacker young st johns chambers love street chester cheshire CH1 1QN (1 page) |
21 January 2005 | Return made up to 28/10/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 78 beechfield road stockport cheshire SK3 8SX (1 page) |
2 February 2004 | Return made up to 28/10/03; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Return made up to 28/10/02; full list of members; amend (8 pages) |
10 December 2002 | Company name changed workrite LIMITED\certificate issued on 10/12/02 (2 pages) |
6 December 2002 | New director appointed (2 pages) |
28 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
27 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
27 November 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
27 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 16 cherry orchard woodchurch ashford kent TN26 3QX (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
28 October 1999 | Incorporation (14 pages) |