Hale
Altrincham
Cheshire
WA15 0NJ
Director Name | Mr Walter Stuart Menzies |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(6 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Irwell Rise Bollington Cheshire SK10 5YE |
Secretary Name | Mr Walter Stuart Menzies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(6 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Irwell Rise Bollington Cheshire SK10 5YE |
Director Name | Peter Francis Dee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Site General Manager |
Correspondence Address | 1 Foxglove Way Little Neston South Wirral Merseyside L64 0XQ |
Director Name | John Colin Millett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1998) |
Role | Executive Director |
Correspondence Address | 10 Gawer Park Chester CH1 4DA Wales |
Director Name | Mr Robert Esson Kitson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | England And Wales |
Correspondence Address | Flat 13 Chepstow House Chepstow Street Manchester M1 5JF |
Director Name | Thomas Hall Baty |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1999) |
Role | Development Director |
Correspondence Address | Cranlyn Eggbridge Lane Waverton Chester Cheshire CH3 7PE Wales |
Secretary Name | John Colin Millett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 1996) |
Role | Executive Director |
Correspondence Address | 10 Gawer Park Chester CH1 4DA Wales |
Director Name | Ian Gilfoyle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1998) |
Role | Chartered Town Planner And Sur |
Correspondence Address | 105 Vincent Drive Westminster Park Chester Cheshire CH4 7RL Wales |
Director Name | Jeffrey Hinchcliffe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 January 2002) |
Role | Executive Director |
Correspondence Address | 11 Rising Lane Oldham OL8 3AN |
Director Name | Tony Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1999) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linnet Lane Liverpool Merseyside L17 3BG |
Secretary Name | Jeffrey Hinchcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 January 2002) |
Role | Executive Director |
Correspondence Address | 11 Rising Lane Oldham OL8 3AN |
Director Name | Mr Nicholas Stewart Mayfield |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2001) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cat Lane End Boothsdale Willington Tarporley Cheshire CW6 0NH |
Director Name | William Anthony Keith Struthers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2000) |
Role | Local Government Officer |
Correspondence Address | 10 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Roy Clarke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1st Floor Fourways House 57 Hilton Street Manchester M1 2EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Application for striking-off (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 28TH floor sunley tower piccadilly plaza manchester M1 4BT (1 page) |
21 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members
|
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 29/12/00; full list of members
|
12 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members
|
19 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 29/12/98; full list of members (9 pages) |
9 November 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (3 pages) |
3 July 1998 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
11 January 1998 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
25 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Memorandum and Articles of Association (16 pages) |
27 December 1996 | Return made up to 29/12/96; full list of members (8 pages) |
18 July 1996 | New secretary appointed;new director appointed (2 pages) |
18 July 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: dennis house marsden street manchester M2 1JD (1 page) |
18 July 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
26 April 1996 | Memorandum and Articles of Association (10 pages) |
26 April 1996 | Resolutions
|
23 February 1996 | Company name changed inhoco 475 LIMITED\certificate issued on 26/02/96 (2 pages) |
29 December 1995 | Incorporation (42 pages) |