Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary Name | John Graham Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Castlegate Prestbury Cheshire SK10 4AZ |
Director Name | Howard Baker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 9 Lingfield Close Tytherington Macclesfield Cheshire SK10 2WN |
Director Name | Mr James Searle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 79 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UN |
Secretary Name | Mr Adrian Philip Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Mr Adrian Philip Binney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 05 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Leon Dwek |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Apartment 10 Stone House 9 Weymouth Street London W1N 3FF |
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 |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 February 2003) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,590 |
Cash | £12,457 |
Current Liabilities | £74,799 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 April 2006 | Dissolved (1 page) |
---|---|
13 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Statement of affairs (5 pages) |
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 54 alderley road wilmslow cheshire SK9 1NY (1 page) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 March 2004 | Return made up to 08/02/04; full list of members (10 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 2ND floor brook house, church street wilmslow cheshire SK9 1AX (1 page) |
8 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Resolutions
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 3RD floor king edward house 1 jordangate macclesfield cheshire SK10 1EF (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
1 June 2002 | Return made up to 08/02/02; full list of members (9 pages) |
26 March 2001 | Return made up to 08/02/01; full list of members (10 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
14 December 2000 | Ad 13/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 December 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Resolutions
|
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
10 February 2000 | Company name changed inhoco 1097 LIMITED\certificate issued on 11/02/00 (2 pages) |