Chorley
Lancashire
PR7 1LN
Director Name | Mr David Anthony Brennand |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ullswater Road Blackpool FY4 2BZ |
Director Name | Habib Patel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 31 Lowthorpe Crescent Preston Lancashire PR1 6YE |
Director Name | Samuel George Winsor |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Brookfield Apartments Leigh Road Atherton Lancashire M46 0NW |
Director Name | Mr Nicholas Michael Hulme |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2006(12 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Seaton Crescent Lytham St. Annes Lancashire FY8 2RF |
Secretary Name | Mr Nicholas Michael Hulme |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2006(12 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Seaton Crescent Lytham St. Annes Lancashire FY8 2RF |
Director Name | Christopher Henry Saunders |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2006(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Northways Standish Wigan Lancashire WN6 0JE |
Director Name | Christopher Henry Saunders |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 9 Northways Standish Wigan Lancashire WN6 0JE |
Secretary Name | Barbara Jane Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | Oakdene 7 Windsor Road Chorley Lancashire PR7 1LN |
Director Name | Mr John Anthony Russell Prestwich |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | Oak House Grape Lane Croston Lancashire PR26 9HB |
Director Name | Shoeb Ali |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2006) |
Role | Painter |
Correspondence Address | 6 Lowthorpe Crescent Preston Lancashire PR1 6YE |
Director Name | David Arden |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2006) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 10 The Horseshoe York YO24 1LX |
Secretary Name | Mr David Anthony Brennand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ullswater Road Blackpool FY4 2BZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,053,619 |
Cash | £347,605 |
Current Liabilities | £1,024,422 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
7 June 2016 | Restoration by order of the court (2 pages) |
---|---|
7 June 2016 | Restoration by order of the court (2 pages) |
12 March 2013 | Final Gazette dissolved following liquidation (1 page) |
12 March 2013 | Final Gazette dissolved following liquidation (1 page) |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (5 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 7 August 2012 (5 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (5 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 7 August 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 7 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 7 February 2012 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 7 August 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 7 August 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 7 August 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 7 August 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
8 September 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
8 September 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
24 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
24 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
8 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
8 August 2008 | Administrator's progress report to 4 August 2008 (16 pages) |
8 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
8 August 2008 | Administrator's progress report to 4 August 2008 (16 pages) |
8 August 2008 | Administrator's progress report to 4 August 2008 (16 pages) |
4 March 2008 | Administrator's progress report to 15 August 2008 (15 pages) |
4 March 2008 | Administrator's progress report to 15 August 2008 (15 pages) |
16 February 2008 | Notice of extension of period of Administration (1 page) |
16 February 2008 | Notice of extension of period of Administration (1 page) |
21 September 2007 | Administrator's progress report (16 pages) |
21 September 2007 | Administrator's progress report (16 pages) |
3 May 2007 | Result of meeting of creditors (4 pages) |
3 May 2007 | Result of meeting of creditors (4 pages) |
21 April 2007 | Statement of affairs (10 pages) |
21 April 2007 | Statement of affairs (10 pages) |
16 April 2007 | Statement of administrator's proposal (32 pages) |
16 April 2007 | Statement of administrator's proposal (32 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 1-3 glebe road gillibrands skelmersdale lancashire WN8 9JP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 1-3 glebe road gillibrands skelmersdale lancashire WN8 9JP (1 page) |
22 February 2007 | Return made up to 18/11/06; full list of members (9 pages) |
22 February 2007 | Return made up to 18/11/06; full list of members (9 pages) |
22 February 2007 | Appointment of an administrator (1 page) |
22 February 2007 | Appointment of an administrator (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
19 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
19 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
12 October 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
1 April 2006 | Particulars of mortgage/charge (7 pages) |
1 April 2006 | Particulars of mortgage/charge (7 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Particulars of mortgage/charge (7 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Particulars of mortgage/charge (7 pages) |
19 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
7 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
7 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
21 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
18 June 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
18 June 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
6 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
16 June 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
16 June 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
15 November 2002 | Return made up to 18/11/02; full list of members
|
15 November 2002 | Return made up to 18/11/02; full list of members
|
24 May 2002 | Accounts for a medium company made up to 30 November 2001 (15 pages) |
24 May 2002 | Accounts for a medium company made up to 30 November 2001 (15 pages) |
17 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
18 April 2001 | Full accounts made up to 30 November 2000 (15 pages) |
18 April 2001 | Full accounts made up to 30 November 2000 (15 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
19 July 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
19 July 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
26 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
20 September 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
20 September 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
7 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
3 August 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
3 August 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
15 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
17 June 1997 | Accounts for a medium company made up to 30 November 1996 (17 pages) |
17 June 1997 | Accounts for a medium company made up to 30 November 1996 (17 pages) |
30 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
30 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1995 | Return made up to 18/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 18/11/95; no change of members (4 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Full accounts made up to 30 November 1994 (18 pages) |
13 June 1995 | Full accounts made up to 30 November 1994 (18 pages) |
11 January 1994 | Ad 06/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 January 1994 | Ad 06/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 December 1993 | Resolutions
|
22 December 1993 | Resolutions
|
29 November 1993 | Company name changed inhoco 276 LIMITED\certificate issued on 29/11/93 (2 pages) |
29 November 1993 | Company name changed inhoco 276 LIMITED\certificate issued on 29/11/93 (2 pages) |
18 November 1993 | Incorporation (19 pages) |
18 November 1993 | Incorporation (19 pages) |