Manchester
M60 6ES
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(20 years after company formation) |
Appointment Duration | 8 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Closed |
Appointed | 30 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Hugh Peter Donelly Gallagher |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | The Moorings 7 Barnfield Flixton Urmston Manchester M41 9EW |
Director Name | John Anthony Millar Mills |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 8 Knutsford Road Wilmslow Cheshire SK9 6JA |
Director Name | James Walter Shaw |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Radbrook 46 St Andrews Road Lostock Bolton Lancashire BL6 4AB |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Mr Stephen Mark Chadwick |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 1999) |
Role | Chartered Quality Surveyor |
Correspondence Address | 189 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Martin Corbett |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 1999) |
Role | Chartered Engineer |
Correspondence Address | 8 Newland Avenue Harrogate North Yorkshire HG2 8LP |
Director Name | Robert Ernest Davey |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 1 Bakewell Road Hazel Grove Stockport Cheshire SK7 6JT |
Director Name | Ian James Trew |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Ambelia Talbot Road Bowdon Altrincham Cheshire WA14 3LD |
Secretary Name | John Anthony Millar Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 8 Knutsford Road Wilmslow Cheshire SK9 6JA |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 1 March 2014 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
10 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
1 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
1 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
1 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
24 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
24 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 July 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
24 July 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
12 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
12 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
8 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
8 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
22 May 2008 | Return made up to 27/04/08; no change of members (7 pages) |
22 May 2008 | Return made up to 27/04/08; no change of members (7 pages) |
20 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
18 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (4 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (6 pages) |
8 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (10 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (10 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (10 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (9 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (9 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (9 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (9 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (9 pages) |
6 July 2000 | Return made up to 24/05/00; change of members (5 pages) |
6 July 2000 | Return made up to 24/05/00; change of members (5 pages) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
17 June 1999 | Return made up to 24/05/99; full list of members
|
17 June 1999 | Return made up to 24/05/99; full list of members
|
13 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
13 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
29 June 1998 | Return made up to 19/06/98; full list of members (8 pages) |
29 June 1998 | Return made up to 19/06/98; full list of members (8 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 1 March 1997 (11 pages) |
26 September 1997 | Full accounts made up to 1 March 1997 (11 pages) |
26 September 1997 | Full accounts made up to 1 March 1997 (11 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
28 June 1997 | Return made up to 19/06/97; no change of members
|
28 June 1997 | Return made up to 19/06/97; no change of members
|
27 December 1996 | Full accounts made up to 2 March 1996 (11 pages) |
27 December 1996 | Full accounts made up to 2 March 1996 (11 pages) |
27 December 1996 | Full accounts made up to 2 March 1996 (11 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 53 dale street manchester M60 6ES (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 53 dale street manchester M60 6ES (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
31 August 1995 | Memorandum and Articles of Association (66 pages) |
31 August 1995 | Memorandum and Articles of Association (66 pages) |
24 July 1995 | New secretary appointed (4 pages) |
24 July 1995 | Director resigned;new director appointed (4 pages) |
24 July 1995 | Secretary resigned;new director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New secretary appointed (4 pages) |
24 July 1995 | Director resigned;new director appointed (4 pages) |
24 July 1995 | Secretary resigned;new director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
21 July 1995 | Company name changed heywood williams (facilities man agement) LIMITED\certificate issued on 21/07/95 (4 pages) |
21 July 1995 | Company name changed heywood williams (facilities man agement) LIMITED\certificate issued on 21/07/95 (4 pages) |
18 July 1995 | Company name changed inhoco 419 LIMITED\certificate issued on 19/07/95 (6 pages) |
18 July 1995 | Company name changed inhoco 419 LIMITED\certificate issued on 19/07/95 (6 pages) |
19 June 1995 | Incorporation (42 pages) |
19 June 1995 | Incorporation (42 pages) |