Company NameMersey Basin Campaign Administration Limited
Company StatusDissolved
Company Number03142519
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameInhoco 475 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(5 years, 5 months after company formation)
Appointment Duration5 years (closed 27 June 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Walter Stuart Menzies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(6 years after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Irwell Rise
Bollington
Cheshire
SK10 5YE
Secretary NameMr Walter Stuart Menzies
NationalityBritish
StatusClosed
Appointed02 January 2002(6 years after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Irwell Rise
Bollington
Cheshire
SK10 5YE
Director NamePeter Francis Dee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleSite General Manager
Correspondence Address1 Foxglove Way
Little Neston
South Wirral
Merseyside
L64 0XQ
Director NameJohn Colin Millett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1998)
RoleExecutive Director
Correspondence Address10 Gawer Park
Chester
CH1 4DA
Wales
Director NameMr Robert Esson Kitson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceEngland And Wales
Correspondence AddressFlat 13 Chepstow House
Chepstow Street
Manchester
M1 5JF
Director NameThomas Hall Baty
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1999)
RoleDevelopment Director
Correspondence AddressCranlyn Eggbridge Lane
Waverton
Chester
Cheshire
CH3 7PE
Wales
Secretary NameJohn Colin Millett
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 1996)
RoleExecutive Director
Correspondence Address10 Gawer Park
Chester
CH1 4DA
Wales
Director NameIan Gilfoyle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1998)
RoleChartered Town Planner And Sur
Correspondence Address105 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RL
Wales
Director NameJeffrey Hinchcliffe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 2002)
RoleExecutive Director
Correspondence Address11 Rising Lane
Oldham
OL8 3AN
Director NameTony Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1999)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Linnet Lane
Liverpool
Merseyside
L17 3BG
Secretary NameJeffrey Hinchcliffe
NationalityBritish
StatusResigned
Appointed17 July 1996(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 2002)
RoleExecutive Director
Correspondence Address11 Rising Lane
Oldham
OL8 3AN
Director NameMr Nicholas Stewart Mayfield
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCat Lane End Boothsdale
Willington
Tarporley
Cheshire
CW6 0NH
Director NameWilliam Anthony Keith Struthers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2000)
RoleLocal Government Officer
Correspondence Address10 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameRoy Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1st Floor
Fourways House
57 Hilton Street
Manchester
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2006Application for striking-off (1 page)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
5 May 2005Registered office changed on 05/05/05 from: 28TH floor sunley tower piccadilly plaza manchester M1 4BT (1 page)
21 December 2004Return made up to 29/12/04; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Return made up to 29/12/01; full list of members (6 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
13 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2000Full accounts made up to 31 March 2000 (12 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
19 August 1999Full accounts made up to 31 March 1999 (11 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
9 February 1999Return made up to 29/12/98; full list of members (9 pages)
9 November 1998New director appointed (2 pages)
9 July 1998New director appointed (3 pages)
3 July 1998Director resigned (1 page)
15 June 1998Full accounts made up to 31 March 1998 (11 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
23 January 1998Return made up to 29/12/97; full list of members (8 pages)
11 January 1998New director appointed (2 pages)
1 July 1997Director resigned (1 page)
25 June 1997Full accounts made up to 31 March 1997 (10 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1997Memorandum and Articles of Association (16 pages)
27 December 1996Return made up to 29/12/96; full list of members (8 pages)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: dennis house marsden street manchester M2 1JD (1 page)
18 July 1996New director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
26 April 1996Memorandum and Articles of Association (10 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1996Company name changed inhoco 475 LIMITED\certificate issued on 26/02/96 (2 pages)
29 December 1995Incorporation (42 pages)