39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director Name | Mr Andrew Robert Fishwick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gaddum Road Bowdon Altrincham Cheshire WA14 3PH |
Director Name | Miss Judith Anne Vockings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1992) |
Role | Solicitor |
Correspondence Address | 13 Church Lane Woodford Stockport Cheshire SK7 1RQ |
Secretary Name | Miss Judith Anne Vockings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1992) |
Role | Solicitor |
Correspondence Address | 13 Church Lane Woodford Stockport Cheshire SK7 1RQ |
Director Name | Mr Jonathan Stansby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 1994) |
Role | Group Chief Accountant |
Correspondence Address | 41 Cedar Road Hale Altrincham Cheshire WA15 9JB |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Anthony William Rippon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Robert Trevor Dunkley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 03 September 1992) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 September 1992) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,620,940 |
Cash | £1,000 |
Current Liabilities | £8,621,941 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2006 | Dissolved (1 page) |
---|---|
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
26 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Cert. - release of liquidator (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Resignation of a liquidator (1 page) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
8 March 2000 | Res re specie (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Declaration of solvency (4 pages) |
8 March 2000 | Resolutions
|
29 February 2000 | Director resigned (1 page) |
18 January 2000 | Company name changed hitech architectural lighting li mited\certificate issued on 19/01/00 (2 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
19 July 1999 | Return made up to 14/07/99; full list of members (13 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 July 1997 | Return made up to 14/07/97; full list of members (8 pages) |
1 April 1997 | Company name changed inhoco 197 LIMITED\certificate issued on 01/04/97 (2 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
15 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (14 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Director resigned;new director appointed (4 pages) |
2 June 1995 | New director appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |