South Wonston
Winchester
Hampshire
SO21 3SG
Secretary Name | Ian Norman Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Financial Controller |
Correspondence Address | 1 Clamp Villa Lodge Hill Newtown Wickham Hampshire PO17 6LG |
Director Name | Mark Conway Freer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 month after company formation) |
Appointment Duration | 10 months (resigned 11 October 1996) |
Role | Accountant |
Correspondence Address | 9 Hornbeam Way Wimborne Minster Dorset BH21 2QE |
Director Name | Mr Anthony Green |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 month after company formation) |
Appointment Duration | 10 months (resigned 11 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kenson Gardens Sholing Southampton Hampshire SO19 8RE |
Secretary Name | Mr Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 month after company formation) |
Appointment Duration | 10 months (resigned 11 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kenson Gardens Sholing Southampton Hampshire SO19 8RE |
Director Name | Brent Austin Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1998) |
Role | Finance Director |
Correspondence Address | Montrose Lodge Weston Lane Bath BA1 4AA |
Director Name | John Stephen Rimmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 91 Gorsty Lane Hereford HR1 1UN Wales |
Secretary Name | Brent Austin Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1998) |
Role | Finance Director |
Correspondence Address | Montrose Lodge Weston Lane Bath BA1 4AA |
Director Name | Robert Craggs |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1998) |
Role | Business Director |
Correspondence Address | 297a Wroxham Road Sprowston Norwich NR7 8RN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Peter House St. Peter's Square Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 February 2001 | Dissolved (1 page) |
---|---|
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Appointment of a voluntary liquidator (1 page) |
27 September 1999 | Declaration of solvency (3 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: thomas road bridgwater somerset TA6 5YS (1 page) |
27 September 1999 | Resolutions
|
11 January 1999 | Return made up to 10/11/98; full list of members
|
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
12 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 1 November 1996 (8 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: st christopher works north baddesley southampton SO52 9ZB (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
14 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
11 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
15 February 1996 | Resolutions
|
15 January 1996 | Accounting reference date notified as 31/12 (1 page) |
15 January 1996 | Ad 28/12/95--------- us$ si 9561253@1=9561253 us$ ic 0/9561253 (2 pages) |
15 January 1996 | Memorandum and Articles of Association (25 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Us$ nc 0/9561253 28/12/95 (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: dennis house marsden street manchester M2 1JD (1 page) |
13 December 1995 | Company name changed inhoco 450 LIMITED\certificate issued on 13/12/95 (4 pages) |