Acton
Newcastle Under Lyme
Staffordshire
ST5 4EQ
Secretary Name | Frank Cocker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1999(2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Acton House Acton Newcastle Under Lyme Staffordshire ST5 4EQ |
Director Name | Mr Graham Thomas Chisnall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Birch Tree House Holcroft Lane Culcheth Warrington WA3 5AN |
Director Name | Mr Neil McArthur |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rose Cottage Dam Head Lane Rixton Warrington Cheshire WA3 6LF |
Director Name | Mr David Geoffrey Waine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Toad Hall Farm Barthomley Crewe Cheshire CW2 5PQ |
Director Name | Anil Kumar Ruia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(2 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Sovereign House Queen Street Manchester M2 5HR |
Director Name | Pauline Ann Cocker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2000) |
Role | Administrator |
Correspondence Address | Slate Cottages Linley Lane Alsager Stoke On Trent ST7 2UJ |
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 | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 February 2007 | Dissolved (1 page) |
---|---|
22 November 2006 | Completion of winding up (1 page) |
20 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 January 2002 | Order of court to wind up (3 pages) |
21 January 2002 | Notice of discharge of Administration Order (4 pages) |
21 January 2002 | Order of court to wind up (3 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: b d o stoy hayward business recovery 3RD floor peter house saint peters square manchester M1 5AB (1 page) |
20 September 2001 | Notice of result of meeting of creditors (5 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: northbank industrial park brinell drive irlam manchester M44 5BL (1 page) |
11 July 2001 | Administration Order (4 pages) |
11 July 2001 | Notice of Administration Order (1 page) |
11 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Ad 29/11/00--------- £ si [email protected]=27 £ ic 95/122 (2 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | New director appointed (3 pages) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Ad 23/11/00--------- £ si [email protected]=9 £ ic 86/95 (2 pages) |
1 December 2000 | S-div 22/11/00 (1 page) |
1 December 2000 | Ad 22/11/00--------- £ si [email protected]=85 £ ic 1/86 (2 pages) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
17 November 2000 | Director resigned (1 page) |
24 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 June 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
4 January 2000 | Return made up to 24/11/99; full list of members
|
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 February 1999 | Company name changed inhoco 865 LIMITED\certificate issued on 05/02/99 (2 pages) |
24 November 1998 | Incorporation (22 pages) |