About

Registered Number: 01375223
Date of Incorporation: 23/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: 6 Hadfield Street, Cornbrook, Manchester, M16 9FG

 

Ian Anthony (Wilmslow) Ltd was founded on 23 June 1978, it has a status of "Active". Ian Anthony (Wilmslow) Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 December 2014
RESOLUTIONS - N/A 02 May 2009
AC92 - N/A 01 May 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 05 August 2003
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2003
652a - Application for striking off 11 March 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
225 - Change of Accounting Reference Date 02 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2001
AA - Annual Accounts 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
AUD - Auditor's letter of resignation 11 August 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 06 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
395 - Particulars of a mortgage or charge 03 December 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 04 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1991
AA - Annual Accounts 21 August 1991
363a - Annual Return 22 July 1991
287 - Change in situation or address of Registered Office 19 December 1990
AA - Annual Accounts 13 May 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 19 April 1990
288 - N/A 26 June 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 17 March 1989
395 - Particulars of a mortgage or charge 11 October 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 17 December 1987
AA - Annual Accounts 10 December 1987
363 - Annual Return 28 February 1987
AA - Annual Accounts 27 November 1986
288 - N/A 11 July 1986
AA - Annual Accounts 04 May 1985
AA - Annual Accounts 31 December 1984
AA - Annual Accounts 22 February 1984
AA - Annual Accounts 21 February 1984
AA - Annual Accounts 23 January 1983
AA - Annual Accounts 22 January 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 1996 Fully Satisfied

N/A

Charge 28 September 1988 Fully Satisfied

N/A

Legal charge 24 September 1984 Fully Satisfied

N/A

Charge 20 September 1983 Fully Satisfied

N/A

Charge 01 March 1982 Fully Satisfied

N/A

Legal charge 20 July 1981 Fully Satisfied

N/A

Guarantee & debenture 23 May 1980 Fully Satisfied

N/A

Floating charge 27 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.