Company NameConviviality Stores Ltd
Company StatusDissolved
Company Number05501974
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NamesInhoco 3228 Limited and Bargain Booze Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenton Paul Burchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 June 2019)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Matthew Ramsay Dashper Hughes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Peter Earl Hodgson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(6 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Timothy Wayne James Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(6 months, 1 week after company formation)
Appointment Duration7 years (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMr Peter Earl Hodgson
NationalityBritish
StatusResigned
Appointed13 January 2006(6 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Mark Crabtree
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Peter Dockerty
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2014)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Keith Hamilton Webb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2014)
RoleTrading Director
Country of ResidenceWales
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMrs Susan Rebecca Mallon
StatusResigned
Appointed29 May 2012(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Julie Ann Wirth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMr Christopher Andrew Humphreys
StatusResigned
Appointed27 June 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2017)
RoleCompany Director
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Amanda Jane Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebargainbooze.co.uk
Telephone0845 3450001
Telephone regionUnknown

Location

Registered AddressWeston Road
Crewe
Cheshire
CW1 6BP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

2 at £1Conviviality Retail PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£57,095,000
Current Liabilities£1,225,000

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Charges

8 July 2016Delivered on: 22 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 21 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 15 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 15 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 September 2012Delivered on: 12 September 2012
Satisfied on: 3 August 2013
Persons entitled: Allied Irish Banks PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 January 2006Delivered on: 25 January 2006
Satisfied on: 3 August 2013
Persons entitled: Allied Irish Banks (In Its Capacity as the Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 January 2006Delivered on: 23 January 2006
Satisfied on: 3 August 2013
Persons entitled: Eci Ventures Nominees Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and any other present or future subsidiary of the borrower or of any company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
12 April 2018Satisfaction of charge 055019740008 in full (4 pages)
12 April 2018Satisfaction of charge 055019740009 in full (4 pages)
20 March 2018Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page)
9 March 2018Audit exemption subsidiary accounts made up to 30 April 2017 (12 pages)
22 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (117 pages)
22 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
22 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
20 November 2017Termination of appointment of Christopher Andrew Humphreys as a secretary on 30 October 2017 (1 page)
20 November 2017Termination of appointment of Christopher Andrew Humphreys as a secretary on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
11 September 2017Second filing of Confirmation Statement dated 07/07/2016 (7 pages)
11 September 2017Second filing of Confirmation Statement dated 07/07/2016 (7 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014 (2 pages)
10 July 2017Director's details changed for Mrs Diana Hunter on 1 February 2013 (2 pages)
10 July 2017Director's details changed for Mrs Diana Hunter on 1 February 2013 (2 pages)
10 July 2017Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014 (2 pages)
15 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (91 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages)
15 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (91 pages)
15 March 2017Audit exemption subsidiary accounts made up to 1 May 2016 (12 pages)
15 March 2017Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page)
15 March 2017Audit exemption subsidiary accounts made up to 1 May 2016 (12 pages)
15 March 2017Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page)
2 March 2017Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages)
2 March 2017Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages)
2 March 2017Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page)
2 March 2017Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page)
18 October 2016Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page)
22 July 2016Registration of charge 055019740009, created on 8 July 2016 (11 pages)
22 July 2016Registration of charge 055019740009, created on 8 July 2016 (11 pages)
21 July 2016Registration of charge 055019740008, created on 8 July 2016 (11 pages)
21 July 2016Registration of charge 055019740008, created on 8 July 2016 (11 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 11/09/2017.
(7 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 11/09/2017.
(7 pages)
21 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
21 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
10 March 2016Audit exemption subsidiary accounts made up to 26 April 2015 (11 pages)
10 March 2016Audit exemption subsidiary accounts made up to 26 April 2015 (11 pages)
8 March 2016Satisfaction of charge 055019740004 in full (4 pages)
8 March 2016Satisfaction of charge 055019740005 in full (4 pages)
8 March 2016Satisfaction of charge 055019740005 in full (4 pages)
8 March 2016Satisfaction of charge 055019740004 in full (4 pages)
20 October 2015Memorandum and Articles of Association (38 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2015Memorandum and Articles of Association (38 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2015Registration of charge 055019740006, created on 9 October 2015 (71 pages)
15 October 2015Registration of charge 055019740006, created on 9 October 2015 (71 pages)
15 October 2015Registration of charge 055019740007, created on 7 October 2015 (64 pages)
15 October 2015Registration of charge 055019740007, created on 7 October 2015 (64 pages)
15 October 2015Registration of charge 055019740007, created on 7 October 2015 (64 pages)
15 October 2015Registration of charge 055019740006, created on 9 October 2015 (71 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
27 February 2015Audit exemption subsidiary accounts made up to 27 April 2014 (14 pages)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (2 pages)
27 February 2015Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages)
27 February 2015Audit exemption subsidiary accounts made up to 27 April 2014 (14 pages)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (2 pages)
27 February 2015Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages)
27 February 2015Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages)
27 February 2015Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages)
13 October 2014Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages)
3 October 2014Current accounting period shortened from 30 April 2015 to 26 April 2015 (1 page)
3 October 2014Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page)
3 October 2014Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page)
3 October 2014Current accounting period shortened from 30 April 2015 to 26 April 2015 (1 page)
12 August 2014Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page)
12 August 2014Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
27 June 2014Termination of appointment of Julie Wirth as a director (1 page)
27 June 2014Termination of appointment of Susan Mallon as a secretary (1 page)
27 June 2014Termination of appointment of Susan Mallon as a secretary (1 page)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a director (2 pages)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a director (2 pages)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages)
27 June 2014Termination of appointment of Julie Wirth as a director (1 page)
12 March 2014Appointment of Mr Kenton Paul Burchell as a director (2 pages)
12 March 2014Appointment of Mr Kenton Paul Burchell as a director (2 pages)
12 March 2014Termination of appointment of Peter Dockerty as a director (1 page)
12 March 2014Termination of appointment of Peter Dockerty as a director (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a director (2 pages)
5 November 2013Termination of appointment of Peter Hodgson as a director (1 page)
5 November 2013Termination of appointment of Peter Hodgson as a director (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a director (2 pages)
21 October 2013Statement of capital on 21 October 2013
  • GBP 2
(4 pages)
21 October 2013Statement of capital on 21 October 2013
  • GBP 2
(4 pages)
14 October 2013Statement by directors (1 page)
14 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c by £43210894.76 01/10/2013
(1 page)
14 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c by £43210894.76 01/10/2013
(1 page)
14 October 2013Solvency statement dated 01/10/13 (1 page)
14 October 2013Statement by directors (1 page)
14 October 2013Solvency statement dated 01/10/13 (1 page)
30 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2
(4 pages)
15 August 2013Full accounts made up to 30 April 2013 (16 pages)
15 August 2013Full accounts made up to 30 April 2013 (16 pages)
7 August 2013Registration of charge 055019740005 (11 pages)
7 August 2013Registration of charge 055019740004 (13 pages)
7 August 2013Registration of charge 055019740005 (11 pages)
7 August 2013Registration of charge 055019740004 (13 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
20 May 2013Company name changed bargain booze group LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Company name changed bargain booze group LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Termination of appointment of Mark Crabtree as a director (1 page)
9 May 2013Termination of appointment of Mark Crabtree as a director (1 page)
13 February 2013Appointment of Miss Diana Hunter as a director (2 pages)
13 February 2013Appointment of Miss Diana Hunter as a director (2 pages)
1 February 2013Termination of appointment of Timothy Stanley as a director (1 page)
1 February 2013Termination of appointment of Timothy Stanley as a director (1 page)
26 September 2012Full accounts made up to 30 April 2012 (16 pages)
26 September 2012Full accounts made up to 30 April 2012 (16 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 June 2012Appointment of Mrs Susan Rebecca Mallon as a secretary (1 page)
26 June 2012Termination of appointment of Peter Hodgson as a secretary (1 page)
26 June 2012Appointment of Mrs Susan Rebecca Mallon as a secretary (1 page)
26 June 2012Termination of appointment of Peter Hodgson as a secretary (1 page)
1 June 2012Termination of appointment of Matthew Dashper Hughes as a director (1 page)
1 June 2012Termination of appointment of Matthew Dashper Hughes as a director (1 page)
16 January 2012Full accounts made up to 30 April 2011 (16 pages)
16 January 2012Full accounts made up to 30 April 2011 (16 pages)
18 July 2011Director's details changed for Mr Peter Dockerty on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Matthew Ramsay Dashper Hughes on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Matthew Ramsay Dashper Hughes on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Peter Dockerty on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Secretary's details changed for Mr Peter Earl Hodgson on 18 July 2011 (1 page)
18 July 2011Director's details changed for Mr Peter Earl Hodgson on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Mark Crabtree on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr Timothy Wayne James Stanley on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr Timothy Wayne James Stanley on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Peter Earl Hodgson on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Keith Hamilton Webb on 18 July 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Peter Earl Hodgson on 18 July 2011 (1 page)
18 July 2011Director's details changed for Mr Keith Hamilton Webb on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Mark Crabtree on 18 July 2011 (2 pages)
13 January 2011Full accounts made up to 30 April 2010 (16 pages)
13 January 2011Full accounts made up to 30 April 2010 (16 pages)
28 September 2010Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
2 August 2010Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages)
26 July 2010Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages)
27 July 2009Return made up to 07/07/09; full list of members (5 pages)
27 July 2009Return made up to 07/07/09; full list of members (5 pages)
27 July 2009Director's change of particulars / mark crabtree / 02/06/2009 (1 page)
27 July 2009Director's change of particulars / mark crabtree / 02/06/2009 (1 page)
9 July 2009Full accounts made up to 30 April 2009 (16 pages)
9 July 2009Full accounts made up to 30 April 2009 (16 pages)
12 February 2009Full accounts made up to 30 April 2008 (16 pages)
12 February 2009Full accounts made up to 30 April 2008 (16 pages)
26 September 2008Director's change of particulars / matthew hughes / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / matthew hughes / 26/09/2008 (1 page)
28 July 2008Return made up to 07/07/08; full list of members (5 pages)
28 July 2008Return made up to 07/07/08; full list of members (5 pages)
12 March 2008Director appointed keith hamilton webb (2 pages)
12 March 2008Director appointed keith hamilton webb (2 pages)
6 February 2008Full accounts made up to 30 April 2007 (16 pages)
6 February 2008Full accounts made up to 30 April 2007 (16 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
21 September 2006Full accounts made up to 30 April 2006 (16 pages)
21 September 2006Full accounts made up to 30 April 2006 (16 pages)
2 August 2006Return made up to 07/07/06; full list of members (2 pages)
2 August 2006Return made up to 07/07/06; full list of members (2 pages)
14 February 2006New secretary appointed;new director appointed (3 pages)
14 February 2006New secretary appointed;new director appointed (3 pages)
13 February 2006Company name changed inhoco 3228 LIMITED\certificate issued on 13/02/06 (2 pages)
13 February 2006Company name changed inhoco 3228 LIMITED\certificate issued on 13/02/06 (2 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2006New director appointed (3 pages)
2 February 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: 100 barbirolli square manchester M2 3AB (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2006New director appointed (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: 100 barbirolli square manchester M2 3AB (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
25 January 2006Particulars of mortgage/charge (12 pages)
25 January 2006Particulars of mortgage/charge (12 pages)
23 January 2006Particulars of mortgage/charge (7 pages)
23 January 2006Particulars of mortgage/charge (7 pages)
7 July 2005Incorporation (18 pages)
7 July 2005Incorporation (18 pages)