Altrincham
Cheshire
WA14 4QB
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 April 2006) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 April 2006) |
Correspondence Address | Parkway One Parkway Business Centre 300 Pricess Road Manchester M14 7QU |
Director Name | Mr Michael Charles Lee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Courteney Place Bowden Cheshire WA14 3QT |
Director Name | Mr Clive James Mowbray Darlaston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NG |
Director Name | Mr Bryan Charles Deavall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Moon 18 Moss Lane Styal Wilmslow Cheshire SK9 4LG |
Director Name | Gene Whitford Mashlan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 January 2000(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squarrels Leap 511a London Road Daveham Cheshire CW9 8NA |
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 | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2005 | Application for striking-off (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre manchester lancashire M14 7QU (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
19 March 2004 | Return made up to 04/01/04; full list of members (14 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (4 pages) |
5 March 2004 | New director appointed (6 pages) |
18 December 2003 | Director resigned (1 page) |
4 July 2003 | Amended accounts made up to 30 September 2002 (6 pages) |
28 June 2003 | Director resigned (1 page) |
11 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
16 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 04/01/03; full list of members (11 pages) |
4 August 2002 | Auditors' res (2 pages) |
18 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
24 April 2002 | Director resigned (2 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
24 September 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
6 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
22 February 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
22 February 2000 | New director appointed (2 pages) |
1 February 2000 | Memorandum and Articles of Association (16 pages) |
28 January 2000 | Company name changed inhoco 1080 LIMITED\certificate issued on 31/01/00 (10 pages) |
19 January 2000 | Incorporation (20 pages) |