Company NameNa Language Limited
Company StatusDissolved
Company Number03604039
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)
Previous NameInhoco 792 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 30 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRosamund Margaret Marshall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(8 years after company formation)
Appointment Duration2 years, 1 month (closed 30 September 2008)
RoleChief Operating Officer
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 30 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Secretary NameMr David Andrew Gordon Smith
NationalityBritish
StatusClosed
Appointed09 January 2008(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameDavid William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressJolly Hall Farm
Oakenhead Wood Old Road
Rossendale
Lancashire
BB4 8TX
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameLorene Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Secretary NameLorene Simpson
NationalityBritish
StatusResigned
Appointed06 August 1998(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameStephen Hyde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameStephen Hyde
NationalityBritish
StatusResigned
Appointed26 April 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameElizabeth Jill Tarn
NationalityBritish
StatusResigned
Appointed24 January 2007(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressFlat 10 Rosemount House
15a Poplar Road Dorridge
Solihull
B93 8DD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressAnglia House
Carrs Road
Cheadle
Cheshire
SK8 2LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
26 October 2007Return made up to 01/10/07; full list of members (3 pages)
20 September 2007New director appointed (3 pages)
12 September 2007Director resigned (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (7 pages)
21 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
12 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006New director appointed (3 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
1 November 2005Return made up to 01/10/05; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
20 May 2005New secretary appointed;new director appointed (3 pages)
20 May 2005Secretary resigned;director resigned (1 page)
26 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 September 2004Director resigned (1 page)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
18 February 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page)
30 December 2003Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages)
19 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 August 2003New director appointed (3 pages)
16 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
6 November 2002Return made up to 01/10/02; full list of members (6 pages)
14 February 2002Full accounts made up to 31 August 2001 (7 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (9 pages)
17 April 2001Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
8 January 2001Location of debenture register (1 page)
8 January 2001Return made up to 01/10/00; full list of members (6 pages)
13 June 2000Statement of affairs (8 pages)
26 May 2000Full accounts made up to 31 August 1999 (8 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
26 August 1999Return made up to 24/07/99; full list of members (15 pages)
6 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/06/99
(2 pages)
6 July 1999Ad 21/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 1999Statement of affairs (5 pages)
24 February 1999Particulars of mortgage/charge (7 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
1 September 1998New director appointed (3 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (3 pages)
1 September 1998New secretary appointed;new director appointed (3 pages)
1 September 1998Registered office changed on 01/09/98 from: 100 barbirolli square manchester M2 3AB (1 page)
19 August 1998Company name changed inhoco 792 LIMITED\certificate issued on 20/08/98 (2 pages)
24 July 1998Incorporation (21 pages)