Company NameDunlop Heywood (Facilities Management) Limited
Company StatusDissolved
Company Number03069884
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NamesInhoco 419 Limited and Heywood Williams (Facilities Management) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(19 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(20 years after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(20 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameHugh Peter Donelly Gallagher
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 1999)
RoleCompany Director
Correspondence AddressThe Moorings 7 Barnfield Flixton
Urmston
Manchester
M41 9EW
Director NameJohn Anthony Millar Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address8 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameJames Walter Shaw
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressRadbrook 46 St Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed12 July 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 1996)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr Stephen Mark Chadwick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 1999)
RoleChartered Quality Surveyor
Correspondence Address189 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameMartin Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 1999)
RoleChartered Engineer
Correspondence Address8 Newland Avenue
Harrogate
North Yorkshire
HG2 8LP
Director NameRobert Ernest Davey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address1 Bakewell Road
Hazel Grove
Stockport
Cheshire
SK7 6JT
Director NameIan James Trew
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 1999)
RoleChartered Quantity Surveyor
Correspondence AddressAmbelia Talbot Road
Bowdon
Altrincham
Cheshire
WA14 3LD
Secretary NameJohn Anthony Millar Mills
NationalityBritish
StatusResigned
Appointed02 September 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address8 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed25 May 1999(3 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(8 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 July 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
24 July 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
12 May 2009Return made up to 27/04/09; full list of members (10 pages)
12 May 2009Return made up to 27/04/09; full list of members (10 pages)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
22 May 2008Return made up to 27/04/08; no change of members (7 pages)
22 May 2008Return made up to 27/04/08; no change of members (7 pages)
20 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
20 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
18 May 2007Return made up to 27/04/07; no change of members (7 pages)
18 May 2007Return made up to 27/04/07; no change of members (7 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
11 May 2006Return made up to 27/04/06; full list of members (8 pages)
11 May 2006Return made up to 27/04/06; full list of members (8 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
31 May 2005Return made up to 27/04/05; full list of members (8 pages)
31 May 2005Return made up to 27/04/05; full list of members (8 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
8 July 2004New director appointed (4 pages)
8 July 2004New director appointed (4 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
12 May 2004Return made up to 27/04/04; full list of members (7 pages)
12 May 2004Return made up to 27/04/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
8 June 2003Return made up to 13/05/03; full list of members (7 pages)
8 June 2003Return made up to 13/05/03; full list of members (7 pages)
31 December 2002Full accounts made up to 2 March 2002 (10 pages)
31 December 2002Full accounts made up to 2 March 2002 (10 pages)
31 December 2002Full accounts made up to 2 March 2002 (10 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
10 June 2002Return made up to 24/05/02; full list of members (7 pages)
10 June 2002Return made up to 24/05/02; full list of members (7 pages)
28 December 2001Full accounts made up to 3 March 2001 (9 pages)
28 December 2001Full accounts made up to 3 March 2001 (9 pages)
28 December 2001Full accounts made up to 3 March 2001 (9 pages)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
28 December 2000Full accounts made up to 26 February 2000 (9 pages)
28 December 2000Full accounts made up to 26 February 2000 (9 pages)
6 July 2000Return made up to 24/05/00; change of members (5 pages)
6 July 2000Return made up to 24/05/00; change of members (5 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
22 December 1999Full accounts made up to 28 February 1999 (11 pages)
22 December 1999Full accounts made up to 28 February 1999 (11 pages)
17 June 1999Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(8 pages)
17 June 1999Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(8 pages)
13 July 1998Full accounts made up to 28 February 1998 (13 pages)
13 July 1998Full accounts made up to 28 February 1998 (13 pages)
29 June 1998Return made up to 19/06/98; full list of members (8 pages)
29 June 1998Return made up to 19/06/98; full list of members (8 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
26 September 1997Full accounts made up to 1 March 1997 (11 pages)
26 September 1997Full accounts made up to 1 March 1997 (11 pages)
26 September 1997Full accounts made up to 1 March 1997 (11 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
28 June 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 June 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 December 1996Full accounts made up to 2 March 1996 (11 pages)
27 December 1996Full accounts made up to 2 March 1996 (11 pages)
27 December 1996Full accounts made up to 2 March 1996 (11 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Registered office changed on 10/09/96 from: 53 dale street manchester M60 6ES (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: 53 dale street manchester M60 6ES (1 page)
10 September 1996New secretary appointed (2 pages)
31 August 1995Memorandum and Articles of Association (66 pages)
31 August 1995Memorandum and Articles of Association (66 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995Secretary resigned;new director appointed (4 pages)
24 July 1995Director resigned;new director appointed (4 pages)
24 July 1995Secretary resigned;new director appointed (4 pages)
24 July 1995Director resigned;new director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995New director appointed (4 pages)
21 July 1995Company name changed heywood williams (facilities man agement) LIMITED\certificate issued on 21/07/95 (4 pages)
21 July 1995Company name changed heywood williams (facilities man agement) LIMITED\certificate issued on 21/07/95 (4 pages)
18 July 1995Company name changed inhoco 419 LIMITED\certificate issued on 19/07/95 (6 pages)
18 July 1995Company name changed inhoco 419 LIMITED\certificate issued on 19/07/95 (6 pages)
19 June 1995Incorporation (42 pages)
19 June 1995Incorporation (42 pages)