Company NameReal Radio (Yorkshire) Limited
DirectorsColin David Everitt and Mark Anthony Lee
Company StatusActive
Company Number03798969
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Previous NamesInhoco 965 Limited and Radio Variety Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2012(12 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2012(12 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMr Colin David Everitt
StatusCurrent
Appointed01 April 2013(13 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address7th Floor 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 27 February 2009)
RoleMedia Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameSir Hugh Ridley Sykes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleChairman Of Yorkshire Bank
Correspondence AddressHallfield House
Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Director NameJanis Richardson Fletcher
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleBusiness Woman
Correspondence Address4 The Stables
Weeton Lane
Dunkeswick Harewood
West Yorkshire
LS17 9LP
Director NameProf Sir Alan Wilson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleVice Chancellor
Correspondence AddressVice Chancellors Lodge
Grosvenor Road
Leeds
West Yorkshire
LS6 2DZ
Director NameLinda Pollard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressWeavers 8 High Mill
Addingham
Ilkley
West Yorkshire
LS29 0PY
Director NameMr Nirmal Singh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalkhill Farm Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 28 March 2002)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 9 months after company formation)
Appointment Duration12 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2006)
RoleMedia Executive
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2012)
RoleAd Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Stuart Peter Kilby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address7th Floor 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,302,000
Net Worth£3,417,000
Cash£71,000
Current Liabilities£337,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (25 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Director's details changed for Mr Mark Anthony Lee on 20 July 2017 (2 pages)
13 July 2018Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW to 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW to 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 December 2016Full accounts made up to 31 December 2015 (23 pages)
9 December 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (19 pages)
20 November 2014Full accounts made up to 31 March 2014 (19 pages)
19 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
13 March 2014Statement of capital on 13 March 2014
  • GBP 1
(4 pages)
13 March 2014Solvency statement dated 25/02/14 (1 page)
13 March 2014Solvency statement dated 25/02/14 (1 page)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2014Statement of capital on 13 March 2014
  • GBP 1
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
4 December 2012Full accounts made up to 31 March 2012 (16 pages)
4 December 2012Full accounts made up to 31 March 2012 (16 pages)
12 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
12 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
12 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
12 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 11/10/2012 as it was invalid or ineffective and it was factually inaccurate or was derived from something factually inaccurate
(3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 11/10/2012 as it was invalid or ineffective and it was factually inaccurate or was derived from something factually inaccurate
(3 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (16 pages)
5 August 2011Full accounts made up to 31 March 2011 (16 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 June 2010Full accounts made up to 31 March 2010 (16 pages)
16 June 2010Full accounts made up to 31 March 2010 (16 pages)
11 January 2010Full accounts made up to 31 March 2009 (16 pages)
11 January 2010Full accounts made up to 31 March 2009 (16 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
14 October 2009Appointment of Stuart Peter Kilby as a director (2 pages)
14 October 2009Appointment of Stuart Peter Kilby as a director (2 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
4 March 2009Appointment terminated director john myers (1 page)
4 March 2009Appointment terminated director john myers (1 page)
15 January 2009Director appointed stuart michael taylor (2 pages)
15 January 2009Director appointed stuart michael taylor (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (16 pages)
6 January 2009Full accounts made up to 31 March 2008 (16 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
21 July 2007Return made up to 03/07/07; full list of members (5 pages)
21 July 2007Return made up to 03/07/07; full list of members (5 pages)
17 January 2007Full accounts made up to 31 March 2006 (15 pages)
17 January 2007Full accounts made up to 31 March 2006 (15 pages)
2 November 2006Registered office changed on 02/11/06 from: 164 deansgate manchester lancashire M3 3GG (1 page)
2 November 2006Registered office changed on 02/11/06 from: 164 deansgate manchester lancashire M3 3GG (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 July 2006Return made up to 11/06/06; full list of members (2 pages)
13 July 2006Return made up to 11/06/06; full list of members (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
1 July 2005Return made up to 11/06/05; full list of members (2 pages)
1 July 2005Return made up to 11/06/05; full list of members (2 pages)
7 January 2005Full accounts made up to 31 March 2004 (14 pages)
7 January 2005Full accounts made up to 31 March 2004 (14 pages)
18 August 2004Return made up to 11/06/04; full list of members (10 pages)
18 August 2004Return made up to 11/06/04; full list of members (10 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
15 January 2004Full accounts made up to 31 March 2003 (13 pages)
15 January 2004Full accounts made up to 31 March 2003 (13 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
16 June 2003Return made up to 11/06/03; full list of members (8 pages)
16 June 2003Return made up to 11/06/03; full list of members (8 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
6 October 2002Full accounts made up to 31 March 2002 (13 pages)
6 October 2002Full accounts made up to 31 March 2002 (13 pages)
10 September 2002Return made up to 01/07/02; full list of members (10 pages)
10 September 2002Return made up to 01/07/02; full list of members (10 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (4 pages)
21 May 2002New director appointed (4 pages)
21 May 2002New director appointed (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Nc inc already adjusted 28/03/02 (1 page)
11 April 2002Nc inc already adjusted 28/03/02 (1 page)
11 April 2002Ad 28/03/02--------- £ si 3299999@1=3299999 £ ic 1/3300000 (2 pages)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Ad 28/03/02--------- £ si 3299999@1=3299999 £ ic 1/3300000 (2 pages)
25 October 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(8 pages)
25 October 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(8 pages)
24 October 2001Company name changed radio variety LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed radio variety LIMITED\certificate issued on 24/10/01 (2 pages)
30 July 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
30 July 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
30 July 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
22 May 2001New director appointed (8 pages)
22 May 2001New director appointed (8 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (2 pages)
23 January 2001New director appointed (1 page)
23 January 2001New director appointed (1 page)
26 September 2000Accounts for a dormant company made up to 2 April 2000 (4 pages)
26 September 2000Accounts for a dormant company made up to 2 April 2000 (4 pages)
26 September 2000Accounts for a dormant company made up to 2 April 2000 (4 pages)
10 August 2000Return made up to 01/07/00; full list of members (7 pages)
10 August 2000Return made up to 01/07/00; full list of members (7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
12 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/99
(2 pages)
12 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/99
(2 pages)
10 September 1999Company name changed inhoco 965 LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed inhoco 965 LIMITED\certificate issued on 13/09/99 (2 pages)
11 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
11 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New director appointed (4 pages)
3 August 1999Director resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
3 August 1999New director appointed (4 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
3 August 1999New secretary appointed;new director appointed (3 pages)
3 August 1999New secretary appointed;new director appointed (3 pages)
1 July 1999Incorporation (20 pages)
1 July 1999Incorporation (20 pages)