Bolton
Lancashire
BL1 5BN
Director Name | Mr Brian Andrew Mannheim |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(4 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Rowans Bolton Lancashire BL1 5BN |
Director Name | Adam Murray-Brown |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 February 2011) |
Role | Photographer |
Correspondence Address | 4 Green Lane Billinge Wigan Lancashire WN5 7DD |
Director Name | Mr Graeme Nicholas Preston Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bolton Avenue Cheadle Hulme Cheadle Cheshire SK8 7QS |
Director Name | Mr Martin Andrew Lyons |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alamanch The Clough, Chorley New Road Bolton Lancashire BL1 5BB |
Director Name | Jeffrey Rueben Starley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2001) |
Role | Photographer |
Correspondence Address | 11 Brackley Road Eccles Manchester Lancashire M30 9LG |
Director Name | Andrew Eric Thornley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Advertising |
Correspondence Address | 4 Sunnyside Ashton Under Lyne Lancashire OL7 9JR |
Secretary Name | Mr Martin Andrew Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alamanch The Clough, Chorley New Road Bolton Lancashire BL1 5BB |
Director Name | Paul Andrew Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 106 Albert Street Ramsbottom Bury Lancashire BL0 9EA |
Director Name | Paul Garlick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 8 Broadacre Stalybridge Cheshire SK15 2TX |
Director Name | Melvyn Smith Harding |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Syllenhurst Barns Nantwich Road Woore North Shropshire CW3 9RH |
Director Name | Steven Livesey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2006) |
Role | Photographer |
Correspondence Address | 8 Birkdale Close Euxton Chorley Lancashire PR7 6FP |
Director Name | Paul Andrew Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2008) |
Role | Creative Director |
Correspondence Address | 18 St Johns Court Ramsbottom Burnley Lancashire BB12 6QE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 69 Dane Road Sale Cheshire M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,066 |
Cash | £2 |
Current Liabilities | £77,639 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
12 February 2009 | Appointment Terminated Director melvyn harding (1 page) |
12 February 2009 | Appointment Terminated Director paul garlick (1 page) |
12 February 2009 | Appointment Terminated Director martin lyons (1 page) |
12 February 2009 | Appointment terminated director paul garlick (1 page) |
12 February 2009 | Appointment terminated director martin lyons (1 page) |
12 February 2009 | Appointment terminated director melvyn harding (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from studio house invar business park invar road swinton manchester M27 9HF (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
7 February 2009 | Director appointed graeme nicholas preston wood (4 pages) |
7 February 2009 | Director appointed graeme nicholas preston wood (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from studio house invar business park invar road swinton manchester M27 9HF (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 July 2008 | Director appointed adam murray-brown (2 pages) |
23 July 2008 | Director appointed adam murray-brown (2 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
9 May 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
12 March 2008 | Appointment Terminated Director paul brown (1 page) |
12 March 2008 | Appointment terminated director paul brown (1 page) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
7 August 2007 | Return made up to 18/05/07; full list of members (10 pages) |
7 August 2007 | Return made up to 18/05/07; full list of members (10 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 18/05/06; full list of members (10 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
15 August 2005 | Return made up to 18/05/05; full list of members (9 pages) |
15 August 2005 | Return made up to 18/05/05; full list of members (9 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 January 2005 | Particulars of mortgage/charge (9 pages) |
14 January 2005 | Particulars of mortgage/charge (9 pages) |
25 November 2004 | Return made up to 18/05/04; full list of members (10 pages) |
25 November 2004 | Return made up to 18/05/04; full list of members (10 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
15 March 2004 | Ad 23/02/04--------- £ si 880@1=880 £ ic 120/1000 (2 pages) |
15 March 2004 | Ad 23/02/04--------- £ si 880@1=880 £ ic 120/1000 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
5 September 2003 | Return made up to 18/05/03; full list of members (6 pages) |
5 September 2003 | Return made up to 18/05/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
2 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 March 2002 | Return made up to 18/05/01; full list of members (6 pages) |
26 March 2002 | Ad 18/05/99--------- £ si 119@1 (2 pages) |
26 March 2002 | Ad 18/05/99--------- £ si 119@1 (2 pages) |
26 March 2002 | Return made up to 18/05/01; full list of members
|
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
9 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Ad 30/06/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Ad 30/06/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
31 July 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Nc inc already adjusted 17/06/99 (1 page) |
18 June 1999 | Company name changed inhoco 928 LIMITED\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | Company name changed inhoco 928 LIMITED\certificate issued on 21/06/99 (2 pages) |
18 May 1999 | Incorporation (20 pages) |