5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 December 2005) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 02 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 December 2005) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | Timothy Russell Byrne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 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 | Peter Francis Rothwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | The Thatch 55 The Avenue Worminghall Aylesbury Buckinghamshire HP18 9LD |
Director Name | Lars Thuesen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead 72 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | David Jardine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2002) |
Role | Director Of Group Finance |
Correspondence Address | The Old Cottage Hough End Alderley Edge Cheshire SK9 7JD |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2005 | Registered office changed on 14/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
6 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
6 October 2003 | Return made up to 28/09/03; full list of members (14 pages) |
4 September 2003 | Director resigned (1 page) |
10 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
24 January 2003 | New director appointed (4 pages) |
8 December 2002 | Director resigned (1 page) |
22 October 2002 | Return made up to 28/09/02; full list of members (18 pages) |
4 August 2002 | Auditors' res (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
4 July 2002 | Director's particulars changed (1 page) |
16 November 2001 | Resolutions
|
24 September 2001 | Return made up to 28/09/01; full list of members (7 pages) |
28 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director resigned (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
17 July 2001 | New director appointed (3 pages) |
28 March 2001 | Resolutions
|
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
5 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | New director appointed (3 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New director appointed (3 pages) |
14 December 1998 | New secretary appointed (3 pages) |
10 December 1998 | New director appointed (3 pages) |
4 November 1998 | Company name changed inhoco 819 LIMITED\certificate issued on 05/11/98 (2 pages) |
28 September 1998 | Incorporation (21 pages) |