Tytherington
Macclesfield
Cheshire
SK10 2QG
Director Name | Dr Keith Burgess |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | Hengrove The Chivery Tring Hertfordshire HP23 6LE |
Secretary Name | Mr Colin John Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year (closed 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Director Name | David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Salmesbury 12 Millwood Close Withnell Fold Chorley Lancashire PR6 8AR |
Secretary Name | Mark Anthony William Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 5b Suffolk Street Leckhampton Cheltenham GL50 2DH Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2002 | Application for striking-off (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page) |
21 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: cecily hill castle cecily hill cirencester gloucestershire GL7 2EF (1 page) |
3 September 2001 | Return made up to 30/08/01; full list of members (2 pages) |
28 August 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
24 May 2001 | Resolutions
|
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (3 pages) |
11 September 2000 | Return made up to 21/08/00; full list of members (5 pages) |
12 April 2000 | New director appointed (4 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (3 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
2 February 2000 | Company name changed inhoco 1093 LIMITED\certificate issued on 02/02/00 (3 pages) |
19 January 2000 | Incorporation (20 pages) |