Hale
Altrincham
Cheshire
WA15 8RN
Director Name | John Mayo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elm Drive Holmes Chapel Cheshire CW4 7QA |
Secretary Name | Jacque Dowd |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 04 February 2008(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 August 2012) |
Role | Company Director |
Correspondence Address | 1 Brynlow Drive Middlewich Cheshire CW10 0PD |
Director Name | Mr John Gerard Kennedy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 February 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Afton Park Avenue Hale Altrincham Cheshire WA15 9DN |
Director Name | Mr Richard William Kirkin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Redwood Close Woolston Warrington Cheshire WA1 4EH |
Director Name | Mr Steven Nicholas McKenzie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Highfield Road Lymm Warrington Cheshire WA13 0EF |
Secretary Name | Mr Richard William Kirkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 29 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Redwood Close Woolston Warrington Cheshire WA1 4EH |
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Secretary Name | Mr Ian George Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Mr William Scott Mitcheson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Canon Drive Bowdon Cheshire WA14 3FD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 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 | 08 February 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1000 at £1 | Jdm Diamond Masters LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 February 2010 | Termination of appointment of William Mitcheson as a director (1 page) |
18 February 2010 | Director's details changed for John Mayo on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of William Mitcheson as a director (1 page) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for John Mayo on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Mayo on 8 February 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 November 2009 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 6 November 2009 (1 page) |
19 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
15 July 2008 | Accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Secretary resigned;director resigned (1 page) |
8 February 2008 | Secretary resigned;director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 August 2007 | Accounts made up to 31 March 2007 (1 page) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 November 2006 | Accounts made up to 31 March 2006 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 July 2005 | Accounts made up to 31 March 2005 (1 page) |
24 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
6 September 2004 | Accounts made up to 31 March 2004 (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 February 2004 | Return made up to 08/02/04; full list of members
|
25 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
30 January 2004 | Accounts made up to 31 March 2003 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 April 2003 | Accounts made up to 31 March 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
15 January 2002 | Accounts made up to 31 March 2001 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 08/02/01; full list of members
|
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Company name changed inhoco 2020 LIMITED\certificate issued on 07/04/00 (2 pages) |
6 April 2000 | Company name changed inhoco 2020 LIMITED\certificate issued on 07/04/00 (2 pages) |
8 February 2000 | Incorporation (20 pages) |