5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 April 2006) |
Role | Solicitor |
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 | 19 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 11 April 2006) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | Joseph Francis Tully |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2001) |
Role | Solicitor |
Correspondence Address | 176 Ladybarn Lane Ladybarn Manchester Lancashire M14 6RW |
Director Name | James Scott Jennings |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 | 24 November 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 |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (2 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (5 pages) |
24 November 2005 | Director's particulars changed (2 pages) |
17 November 2005 | Application for striking-off (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business cen 300 princess road manchester M14 7QU (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
7 December 2004 | Return made up to 24/11/04; full list of members (5 pages) |
23 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) |
3 December 2003 | Return made up to 24/11/03; full list of members (14 pages) |
10 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
2 December 2002 | Return made up to 24/11/02; full list of members (5 pages) |
4 August 2002 | Auditors' res (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
14 July 2002 | Resolutions
|
16 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
16 November 2001 | Resolutions
|
5 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
18 July 2001 | New director appointed (2 pages) |
15 June 2001 | Director's particulars changed (1 page) |
28 March 2001 | Resolutions
|
26 March 2001 | New director appointed (3 pages) |
3 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
11 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 December 1998 | Company name changed inhoco 853 LIMITED\certificate issued on 16/12/98 (2 pages) |
24 November 1998 | Incorporation (21 pages) |