Manchester
M3 2LG
Director Name | Mr Steven Robert Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank Farm Hesketh Bank Tarleton Lancashire PR4 6RR |
Director Name | James Colin Grace |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Marys Parsonage Manchester M3 2LG |
Director Name | Ian Jeffrey Moore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Marys Parsonage Manchester M3 2LG |
Secretary Name | James Colin Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Model Cottages, Cranage Holmes Chapel Cheshire CW4 8EH |
Director Name | Mr Nicolas Guinet |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Marys Parsonage Manchester M3 2LG |
Director Name | Jenny Quaif |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Marys Parsonage Manchester M3 2LG |
Website | ijsc.co.uk |
---|
Registered Address | 20 St. Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £1 | I. Moore 50.00% Ordinary A |
---|---|
500 at £1 | J. Grace 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £41,675 |
Cash | £156,604 |
Current Liabilities | £385,917 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 November 2007 | Delivered on: 17 November 2007 Persons entitled: Lloyds Tsb 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 |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
26 September 2016 | Termination of appointment of James Colin Grace as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Ian Jeffrey Moore as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Jenny Quaif as a director on 26 September 2016 (1 page) |
19 September 2016 | Statement of capital on 19 September 2016
|
19 September 2016 | Solvency Statement dated 18/07/16 (1 page) |
18 July 2016 | Termination of appointment of Nicolas Guinet as a director on 16 July 2016 (1 page) |
23 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for James Colin Grace on 15 April 2015 (2 pages) |
23 June 2016 | Director's details changed for Mr Michael John Simms on 3 June 2015 (2 pages) |
23 June 2016 | Director's details changed for Ian Jeffrey Moore on 15 April 2015 (2 pages) |
23 June 2016 | Director's details changed for Mr Nicolas Guinet on 3 June 2015 (2 pages) |
23 June 2016 | Director's details changed for Jenny Quaif on 3 June 2015 (2 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Change of share class name or designation (2 pages) |
20 July 2015 | Change of accounting reference date (3 pages) |
23 June 2015 | Appointment of Jenny Quaif as a director on 3 June 2015 (3 pages) |
23 June 2015 | Appointment of Michael John Simms as a director on 3 June 2015 (3 pages) |
23 June 2015 | Appointment of Nicholas Guinet as a director on 3 June 2015 (3 pages) |
23 June 2015 | Appointment of Michael John Simms as a director on 3 June 2015 (3 pages) |
23 June 2015 | Termination of appointment of James Colin Grace as a secretary on 3 June 2015 (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Appointment of Nicholas Guinet as a director on 3 June 2015 (3 pages) |
23 June 2015 | Termination of appointment of James Colin Grace as a secretary on 3 June 2015 (2 pages) |
23 June 2015 | Appointment of Jenny Quaif as a director on 3 June 2015 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 29 October 2011 (4 pages) |
16 November 2012 | Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 16 November 2012 (1 page) |
31 October 2012 | Current accounting period shortened from 30 October 2011 to 29 October 2011 (1 page) |
31 October 2012 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 31 October 2012 (1 page) |
30 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
14 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Previous accounting period extended from 29 April 2011 to 31 October 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
17 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Director's details changed for Ian Jeffrey Moore on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Ian Jeffrey Moore on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for James Colin Grace on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for James Colin Grace on 1 January 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 May 2008 | Return made up to 14/04/08; no change of members (7 pages) |
17 November 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 June 2007 | Return made up to 14/04/07; no change of members (7 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Nc inc already adjusted 19/02/07 (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
7 April 2006 | Ad 03/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
25 March 2004 | £ ic 3/2 23/02/04 £ sr 1@1=1 (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
11 March 2004 | Accounting reference date extended from 05/04/04 to 30/04/04 (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
18 December 2003 | Resolutions
|
15 August 2003 | Registered office changed on 15/08/03 from: 3 model cottages, cranage holmes chapel cheshire CW4 8EH (2 pages) |
13 June 2003 | Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page) |
14 April 2003 | Incorporation (14 pages) |