About

Registered Number: 02284075
Date of Incorporation: 04/08/1988 (35 years and 8 months ago)
Company Status: Administration
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Established in 1988, Fyshe Horton Finney Ltd have registered office in Manchester, it's status at Companies House is "Administration". Currently we aren't aware of the number of employees at the Fyshe Horton Finney Ltd. There are 7 directors listed as Farooq, Syed Mohammed Ali, Dimbylow, Christopher James, Grierson, Susan Catherine, Puri, Irfan Iqbal, Van Lohuizen, Marcellus Paulus, Dr, Whitlow, John Murray, Whitworth, Peter John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAROOQ, Syed Mohammed Ali 18 June 2012 - 1
DIMBYLOW, Christopher James 10 August 2011 27 March 2012 1
GRIERSON, Susan Catherine 18 April 2012 02 November 2012 1
PURI, Irfan Iqbal 05 February 2007 20 September 2007 1
VAN LOHUIZEN, Marcellus Paulus, Dr 18 June 2012 18 February 2013 1
WHITLOW, John Murray 21 August 2002 15 June 2004 1
WHITWORTH, Peter John 24 September 2007 19 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 April 2019
AM10 - N/A 05 November 2018
AM10 - N/A 02 May 2018
AM10 - N/A 01 November 2017
AM10 - N/A 30 April 2017
2.24B - N/A 26 October 2016
2.24B - N/A 28 April 2016
2.24B - N/A 23 October 2015
2.24B - N/A 28 May 2015
2.24B - N/A 28 May 2015
2.24B - N/A 30 April 2015
2.27B - N/A 07 November 2014
2.27B - N/A 12 August 2014
AD01 - Change of registered office address 19 February 2014
2.24B - N/A 22 October 2013
F10.2 - N/A 09 July 2013
F10.2 - N/A 09 July 2013
F10.2 - N/A 27 June 2013
F10.2 - N/A 27 June 2013
2.26B - N/A 30 May 2013
2.17B - N/A 16 May 2013
AD01 - Change of registered office address 28 March 2013
2.12B - N/A 28 March 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 24 January 2013
AD04 - Change of location of company records to the registered office 24 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 23 November 2012
AP01 - Appointment of director 17 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 19 October 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 12 October 2010
TM01 - Termination of appointment of director 12 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM02 - Termination of appointment of secretary 23 October 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
363s - Annual Return 14 March 2008
AA - Annual Accounts 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 20 October 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
123 - Notice of increase in nominal capital 15 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
RESOLUTIONS - N/A 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
123 - Notice of increase in nominal capital 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
RESOLUTIONS - N/A 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
123 - Notice of increase in nominal capital 01 April 2003
AUD - Auditor's letter of resignation 01 March 2003
363s - Annual Return 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
123 - Notice of increase in nominal capital 15 January 2003
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
395 - Particulars of a mortgage or charge 18 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 14 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 16 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 13 September 1996
288 - N/A 18 July 1996
288 - N/A 11 July 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 06 January 1995
288 - N/A 13 October 1994
AA - Annual Accounts 22 September 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 22 April 1993
363s - Annual Return 12 January 1993
288 - N/A 17 June 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 31 October 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 01 February 1990
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 11 November 1988
288 - N/A 11 November 1988
287 - Change in situation or address of Registered Office 11 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1988
RESOLUTIONS - N/A 10 November 1988
PUC 2 - N/A 10 November 1988
123 - Notice of increase in nominal capital 10 November 1988
395 - Particulars of a mortgage or charge 01 November 1988
RESOLUTIONS - N/A 28 October 1988
288 - N/A 28 October 1988
CERTNM - Change of name certificate 27 October 1988
CERTNM - Change of name certificate 27 October 1988
287 - Change in situation or address of Registered Office 23 August 1988
288 - N/A 23 August 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
Master clearing agreement 15 June 2010 Outstanding

N/A

Terms of business agreement 12 April 2002 Outstanding

N/A

Charge 31 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.