Royton
Oldham
Lancashire
OL2 6TF
Secretary Name | Christopher Paul Barrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 December 2005) |
Role | Accountant |
Correspondence Address | 72 Church Street Ainsworth Bolton Lancashire BL2 5RS |
Director Name | Jean Hodgkinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 183 Whalley Road Shuttleworth Ramsbottom Greater Manchester BL0 0DG |
Director Name | Lionel Sampson Morris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2002) |
Role | Managing Director |
Correspondence Address | 66 Sutton Lane Sutton Park Shrewsbury Shropshire SY3 7QQ Wales |
Secretary Name | Jean Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 183 Whalley Road Shuttleworth Ramsbottom Greater Manchester BL0 0DG |
Secretary Name | Deri David John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 53 Heights Avenue Rochdale Lancashire OL12 6JH |
Director Name | Christopher Paul Barrick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 13 June 2003) |
Role | Accountant |
Correspondence Address | 72 Church Street Ainsworth Bolton Lancashire BL2 5RS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Unit B7 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Application for striking-off (1 page) |
30 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members
|
1 July 2003 | New director appointed (2 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
20 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
16 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 December 2001 | Return made up to 15/11/01; full list of members
|
30 November 2001 | Auditor's resignation (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (34 pages) |
21 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 April 1999 | Auditor's resignation (1 page) |
13 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 May 1998 | New director appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: c/o jost (G.B.) LIMITED unit P1 parklands heywood distribution park heywood lancashire OL10 2TT (1 page) |
4 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
3 March 1997 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: dennis house marsden street manchester M2 1JD (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
29 January 1997 | Company name changed inhoco 574 LIMITED\certificate issued on 29/01/97 (4 pages) |
15 November 1996 | Incorporation (21 pages) |