La Cheuve Rue
Grouville
Jersey
JE3 9EH
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | David Jardine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | The Old Cottage Hough End Alderley Edge Cheshire SK9 7JD |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 28 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 August 2001) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | David Campbell Burns |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1998) |
Role | Legal Director |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Timothy Russell Byrne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Hall Church Road Mellor Stockport Cheshire SK6 5LY |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 48 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenhurst The Lane Heaton Bolton Lancashire BL1 5DJ |
Secretary Name | David Campbell Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1998) |
Role | Legal Director |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Parkway One Parkway Business Centre 300 Princess Road Manchester M14 7QU |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2001 | Application for striking-off (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
26 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
1 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
11 August 2000 | Director's particulars changed (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
7 June 2000 | Director resigned (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
9 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (3 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 August 1998 (8 pages) |
5 October 1999 | Return made up to 26/08/99; no change of members (10 pages) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Return made up to 26/08/98; full list of members
|
22 December 1997 | New secretary appointed;new director appointed (3 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New director appointed (4 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: sovereign house po box 8, south parade leeds LS1 1HQ (1 page) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | New director appointed (3 pages) |
5 November 1997 | Company name changed inhoco 665 LIMITED\certificate issued on 05/11/97 (2 pages) |
26 August 1997 | Incorporation (21 pages) |