Altrincham
Cheshire
WA14 1TJ
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Closed |
Appointed | 05 March 2015(19 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 November 2015) |
Role | Incorporated Valuer |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 September 2015) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 November 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hmg Properties LTD 6.67% Ordinary |
---|---|
7 at £1 | Andrew John Murray 46.67% Ordinary |
7 at £1 | Mr Rupert Hollins Murray 46.67% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 November 2015 | Termination of appointment of Andrew John Murray as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Andrew John Murray as a director on 2 November 2015 (1 page) |
21 September 2015 | Termination of appointment of Rupert Hollins Murray as a director on 21 September 2015 (1 page) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 November 2013 | Director's details changed for Mr Nicholas Peter Casson on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 November 2012 | Director's details changed for Rupert Hollins Murray on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for Mr Andrew John Murray on 30 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Ian Campbell Thomas on 30 November 2012 (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 May 2010 | Appointment of Nicholas Peter Casson as a director (5 pages) |
14 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
7 February 2003 | Return made up to 27/11/02; full list of members (8 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
6 December 1999 | Return made up to 27/11/99; full list of members
|
7 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
7 December 1998 | Return made up to 27/11/98; full list of members (7 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
4 December 1997 | Return made up to 27/11/97; no change of members (6 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
11 December 1996 | Return made up to 27/11/96; full list of members
|
20 March 1996 | Registered office changed on 20/03/96 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page) |
5 March 1996 | Memorandum and Articles of Association (20 pages) |
1 March 1996 | Director resigned;new director appointed (3 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (3 pages) |
1 March 1996 | Ad 19/02/96--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
27 February 1996 | Resolutions
|
23 February 1996 | Company name changed inhoco 463 LIMITED\certificate issued on 26/02/96 (4 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: dennis house marsden street manchester M2 1JD (1 page) |
21 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 November 1995 | Incorporation (42 pages) |