Bowdon
Altrincham
Cheshire
WA14 2HU
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 26 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Chanters Ellenbrook Grange Worsley Manchester M28 7XL |
Secretary Name | Mr Mahesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 26 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Chanters Ellenbrook Grange Worsley Manchester M28 7XL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
1.5m at £0.1 | Nakai Investment LTD 67.37% Non-redeemable Non-cumulative Preference |
---|---|
71.8k at £1 | Nakai Investments LTD 32.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £906,304 |
Gross Profit | -£233,825 |
Net Worth | £9,312,808 |
Cash | £9,118,450 |
Current Liabilities | £12,396 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2012 | Final Gazette dissolved following liquidation (1 page) |
26 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 January 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 July 2011 | Registered office address changed from Unit 6 Mountheath Industrial Park Prestwich Manchester Manchester M25 9WB United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Unit 6 Mountheath Industrial Park Prestwich Manchester Manchester M25 9WB United Kingdom on 15 July 2011 (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Declaration of solvency (3 pages) |
15 April 2011 | Declaration of solvency (3 pages) |
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
1 March 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
15 November 2010 | Statement by Directors (1 page) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
15 November 2010 | Solvency Statement dated 12/11/10 (1 page) |
15 November 2010 | Statement of capital on 15 November 2010
|
15 November 2010 | Statement by directors (1 page) |
15 November 2010 | Solvency statement dated 12/11/10 (1 page) |
15 November 2010 | Statement of capital on 15 November 2010
|
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
8 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
3 April 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
3 April 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
10 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from uni 6 mountheath industrial park prestwich manchester manchester M25 9WB united kingdom (1 page) |
10 October 2008 | Return made up to 21/09/07; full list of members (4 pages) |
10 October 2008 | Return made up to 21/09/07; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from uni 6 mountheath industrial park prestwich manchester manchester M25 9WB united kingdom (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from shammah nicholls solicitors 78 gartside street manchester lancashire M3 3EL (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from shammah nicholls solicitors 78 gartside street manchester lancashire M3 3EL (1 page) |
11 February 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
11 February 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
21 January 2008 | Return made up to 21/09/06; full list of members (3 pages) |
21 January 2008 | Return made up to 21/09/06; full list of members (3 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
18 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
19 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
19 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 October 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
29 October 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
28 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
28 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
17 January 2003 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
17 January 2003 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
23 January 2002 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
23 January 2002 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
19 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 21/09/01; full list of members
|
10 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
16 August 2000 | Full group accounts made up to 30 April 2000 (19 pages) |
16 August 2000 | Full group accounts made up to 30 April 2000 (19 pages) |
12 July 2000 | Amending 882R 71843@10P 1483650 (2 pages) |
12 July 2000 | Amending 882R 71843@10P 1483650 (2 pages) |
9 March 2000 | Ad 30/11/99--------- £ si 71843@1=71843 £ si [email protected]=148365 £ ic 1/220209 (2 pages) |
9 March 2000 | Statement of affairs (9 pages) |
9 March 2000 | Statement of affairs (8 pages) |
9 March 2000 | Statement of affairs (9 pages) |
9 March 2000 | Statement of affairs (8 pages) |
9 March 2000 | Ad 30/11/99--------- £ si 71843@1=71843 £ si [email protected]=148365 £ ic 1/220209 (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
25 October 1999 | Registered office changed on 25/10/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
25 October 1999 | Company name changed inhoco 1004 LIMITED\certificate issued on 25/10/99 (2 pages) |
25 October 1999 | Company name changed inhoco 1004 LIMITED\certificate issued on 25/10/99 (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
21 September 1999 | Incorporation (19 pages) |