Manchester
Lancashire
M1 5JW
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Closed |
Appointed | 07 November 2014(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Ian James Lever |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Churchtown Crescent Bacup Lancashire OL13 9PL |
Director Name | Dr Colin Moreton Morley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 44 School Lane Hartford Northwich Cheshire CW8 1PE |
Secretary Name | Margaret Molumby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2000) |
Role | Management Accountant |
Correspondence Address | 5 Old Bank Close Bredbury Stockport Cheshire SK6 1AF |
Director Name | Christopher Paul Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2006) |
Role | Deputy Chief Executive |
Correspondence Address | Croft Head Aston Lane, Hope Hope Valley Derbyshire S33 6RA |
Secretary Name | Bodil Ellershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 years after company formation) |
Appointment Duration | 8 months (resigned 26 February 2001) |
Role | Group Financial Controller |
Correspondence Address | 36 Braemar Road Hazel Grove Stockport Cheshire SK7 4QG |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Mrs Heather Margaret Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | economic-solutions.co.uk |
---|---|
Telephone | 0845 6037053 |
Telephone region | Unknown |
Registered Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Economic Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
15 July 2014 | Appointment of Mr Paul Anthony Simpson as a director on 14 May 2014 (2 pages) |
15 July 2014 | Termination of appointment of Heather Margaret Green as a director on 14 May 2014 (1 page) |
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 September 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
4 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
4 June 2013 | Secretary's details changed for Ms Carol Dodgson on 3 June 2012 (1 page) |
4 June 2013 | Director's details changed for Mrs Heather Margaret Green on 3 June 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Richard Hugh Guy on 3 June 2012 (2 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
4 June 2013 | Secretary's details changed for Ms Carol Dodgson on 3 June 2012 (1 page) |
4 June 2013 | Director's details changed for Mrs Heather Margaret Green on 3 June 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Richard Hugh Guy on 3 June 2012 (2 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Director's details changed for Mrs Heather Margaret Green on 2 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from First Floor 90 Great Bridgewater Street Manchester Lancashire M1 5JW on 3 June 2011 (1 page) |
3 June 2011 | Director's details changed for Mrs Heather Margaret Green on 2 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from First Floor 90 Great Bridgewater Street Manchester Lancashire M1 5JW on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 November 2010 | Director's details changed for Heather Green on 16 November 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
16 March 2007 | Company name changed it base LIMITED\certificate issued on 16/03/07 (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
2 June 2006 | Director resigned (1 page) |
1 June 2006 | Auditor's resignation (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 September 2003 | Director's particulars changed (1 page) |
2 June 2003 | New director appointed (2 pages) |
24 May 2003 | Return made up to 02/06/03; full list of members (7 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Auditor's resignation (1 page) |
15 June 2002 | Return made up to 02/06/02; full list of members
|
15 June 2002 | Director's particulars changed (1 page) |
10 May 2002 | New director appointed (1 page) |
19 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 August 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Secretary's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 02/06/00; full list of members
|
22 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
6 April 2000 | New director appointed (2 pages) |
24 February 2000 | Secretary's particulars changed (1 page) |
4 August 1999 | Return made up to 02/06/99; full list of members
|
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
14 December 1998 | Company name changed inhoco 776 LIMITED\certificate issued on 14/12/98 (2 pages) |
2 June 1998 | Incorporation (21 pages) |