40 Lever Street
Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Nigel Ferguson Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Bullhill Lane Rainow Macclesfield Cheshire SK10 5TQ |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | 9 Parkville Road Withington Manchester Lancashire M20 4TX |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Marketing Director |
Correspondence Address | Pitcher Clough Farm Oldfield Lane, Oldfield Keighley West Yorkshire BD22 0HT |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Neil Angus McGowan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mark Cheshire |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Paul Newell Short |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Keith James Risk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lyndale Park Orton Wistow Peterborough Cambridgeshire PE2 6FE |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 15 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Angela Lesley Spindler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Clark |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mrs Ann Steer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(18 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 0161 2382000 |
---|---|
Telephone region | Manchester |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,166,349 |
Gross Profit | £5,218,191 |
Net Worth | £1 |
Cash | £353,207 |
Current Liabilities | £674,232 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
5 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 04/03/23 (158 pages) |
---|---|
5 December 2023 | Audit exemption subsidiary accounts made up to 4 March 2023 (12 pages) |
5 December 2023 | Audit exemption statement of guarantee by parent company for period ending 04/03/23 (3 pages) |
5 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 04/03/23 (1 page) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 26/02/22 (161 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 26 February 2022 (14 pages) |
9 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/02/22 (1 page) |
9 November 2022 | Audit exemption statement of guarantee by parent company for period ending 26/02/22 (3 pages) |
15 August 2022 | Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages) |
15 August 2022 | Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page) |
29 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/02/21 (165 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 27/02/21 (3 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 27 February 2021 (14 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/02/21 (2 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
5 March 2021 | Full accounts made up to 29 February 2020 (19 pages) |
7 September 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
24 April 2020 | Appointment of Sarah Victoria Welsh as a director on 24 April 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
6 December 2019 | Full accounts made up to 2 March 2019 (19 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
5 February 2019 | Appointment of Mr Ralph Eric Tucker as a director on 4 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Ann Steer as a director on 25 January 2019 (1 page) |
6 November 2018 | Appointment of Mrs Ann Steer as a director on 31 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Angela Lesley Spindler as a director on 30 September 2018 (1 page) |
4 July 2018 | Full accounts made up to 3 March 2018 (13 pages) |
4 July 2018 | Termination of appointment of Richard John Clark as a director on 2 July 2018 (1 page) |
10 April 2018 | Appointment of Mr Richard John Clark as a director on 10 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
11 September 2017 | Full accounts made up to 4 March 2017 (13 pages) |
11 September 2017 | Full accounts made up to 4 March 2017 (13 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 27 February 2016 (13 pages) |
29 November 2016 | Full accounts made up to 27 February 2016 (13 pages) |
7 June 2016 | Auditor's resignation (1 page) |
7 June 2016 | Auditor's resignation (1 page) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
27 November 2015 | Full accounts made up to 28 February 2015 (11 pages) |
27 November 2015 | Full accounts made up to 28 February 2015 (11 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page) |
7 April 2015 | Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page) |
7 April 2015 | Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page) |
1 December 2014 | Full accounts made up to 1 March 2014 (11 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (11 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (11 pages) |
9 October 2014 | Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page) |
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 December 2013 | Full accounts made up to 2 March 2013 (11 pages) |
4 December 2013 | Full accounts made up to 2 March 2013 (11 pages) |
4 December 2013 | Full accounts made up to 2 March 2013 (11 pages) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
15 October 2013 | Appointment of Angela Lesley Spindler as a director (2 pages) |
15 October 2013 | Appointment of Angela Lesley Spindler as a director (2 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (11 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (11 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (11 pages) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
1 February 2012 | Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mark Cheshire on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Paul Newell Short on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Paul Newell Short on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mark Cheshire on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mark Cheshire on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Paul Newell Short on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
29 November 2011 | Full accounts made up to 26 February 2011 (11 pages) |
29 November 2011 | Full accounts made up to 26 February 2011 (11 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Daniel Michael Cropper on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Daniel Michael Cropper on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
25 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Appointment of Neil Angus Mcgowan as a director (3 pages) |
9 March 2010 | Appointment of Neil Angus Mcgowan as a director (3 pages) |
9 March 2010 | Appointment of Mark Cheshire as a director (3 pages) |
9 March 2010 | Appointment of Mark Cheshire as a director (3 pages) |
2 March 2010 | Company name changed speciality home shopping (uk) LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed speciality home shopping (uk) LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
17 February 2010 | Appointment of Keith James Risk as a director (2 pages) |
17 February 2010 | Termination of appointment of Peter Tynan as a secretary (1 page) |
17 February 2010 | Appointment of Keith James Risk as a director (2 pages) |
17 February 2010 | Appointment of Dean Moore as a director (2 pages) |
17 February 2010 | Termination of appointment of Peter Tynan as a secretary (1 page) |
17 February 2010 | Appointment of Dean Moore as a director (2 pages) |
17 February 2010 | Appointment of Paul Newell Short as a director (2 pages) |
17 February 2010 | Appointment of Alan White as a director (2 pages) |
17 February 2010 | Appointment of Alan White as a director (2 pages) |
17 February 2010 | Appointment of Paul Newell Short as a director (2 pages) |
16 February 2010 | Appointment of Mr Daniel Michael Cropper as a secretary (1 page) |
16 February 2010 | Appointment of Mr Daniel Michael Cropper as a secretary (1 page) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Company name changed ask for it LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Company name changed ask for it LIMITED\certificate issued on 27/01/10
|
15 January 2010 | Appointment of Paul Robert Kendrick as a director (3 pages) |
15 January 2010 | Appointment of Paul Robert Kendrick as a director (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
9 April 2009 | Return made up to 04/04/09; no change of members (10 pages) |
9 April 2009 | Return made up to 04/04/09; no change of members (10 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 June 2008 | Return made up to 07/03/08; no change of members
|
26 June 2008 | Return made up to 07/03/08; no change of members
|
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
31 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
27 October 2004 | New director appointed (7 pages) |
27 October 2004 | New director appointed (7 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members
|
6 April 2004 | Return made up to 07/03/04; full list of members
|
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 September 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
27 September 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
27 September 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
27 March 2000 | Company name changed inhoco 2033 LIMITED\certificate issued on 27/03/00 (2 pages) |
27 March 2000 | Company name changed inhoco 2033 LIMITED\certificate issued on 27/03/00 (2 pages) |
7 March 2000 | Incorporation (20 pages) |
7 March 2000 | Incorporation (20 pages) |