Birch Vale
High Peak
Cheshire
SK12 5BP
Director Name | Dr David Andrew Charles Manning |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 10 October 2006) |
Role | Professor |
Correspondence Address | 138 New Gate Street Morpeth Northumberland NE16 1DD |
Director Name | Dr Jonathan Richard Lloyd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 October 2006) |
Role | Lecturer |
Correspondence Address | 49 South Avenue Buxton Derbyshire SK17 6NQ |
Secretary Name | Alastair Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | Flat 3 41 Bamford Road Didsbury Manchester Greater Manchester M20 2QP |
Director Name | Thomas Charles Evans |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2002) |
Role | Geologist |
Correspondence Address | 4 Primrose Avenue Marple Stockwood Cheshire SK6 6ED |
Secretary Name | Catherine Mary Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | Woodcock Hall Lower Dolphinholme Lancaster Lancashire LA2 9AX |
Director Name | Anthony Nicholas Trevor Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Drive Handforth Wilmslow Cheshire SK9 3DR |
Secretary Name | Mr Patrick James Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waters Edge Farnworth Bolton Lancashire BL4 0NL |
Director Name | Mrs Lynda Wilcox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 1 Broadwell Drive Pennington Leigh WN7 3NE |
Secretary Name | Corinne Lisa Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2001) |
Role | Operations Manager |
Correspondence Address | 32 North Street Boughton Chester CH3 5DS Wales |
Director Name | Alan James Robinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Park Lane Leeds West Yorkshire LS8 2EX |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Room 2.79 Williamson Building The University Of Manchester Oxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Application for striking-off (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: arch 30 north campus incubator sackville street manchester greater manchester M60 1QD (1 page) |
6 May 2005 | Secretary's particulars changed (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: the campus ventures centre manchester university oxford road manchester M13 9PL (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
24 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
23 January 2003 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Director resigned (1 page) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members
|
26 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
23 July 1997 | Ad 13/06/97--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
23 July 1997 | Memorandum and Articles of Association (18 pages) |
23 July 1997 | Statement of rights variation attached to shares (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | S-div 13/06/97 (1 page) |
23 July 1997 | Resolutions
|
4 May 1997 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
2 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: dennis house marsden street manchester M2 1JD (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
18 March 1996 | Company name changed inhoco 480 LIMITED\certificate issued on 19/03/96 (2 pages) |
31 January 1996 | Incorporation (21 pages) |