Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 November 2000) |
Role | Finance Director |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Mr Conrad Llewelyn Artro Morris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hinton Crescent Appleton Warrington Cheshire WA4 3DF |
Director Name | Mr Terence Patrick Pudwell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge House High Street Ewelme Oxfordshire OX10 6HQ |
Director Name | Louise Katherine Joanna Hanson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £127,488 |
Gross Profit | £127,488 |
Net Worth | -£504,649 |
Current Liabilities | £504,649 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 April 2005 | Receiver ceasing to act (1 page) |
30 July 2004 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 July 2004 | Administrative Receiver's report (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 2 and 3 the old shippon holly house estate middlewich road cranage cheshire CW10 9LT (1 page) |
1 July 2004 | Company name changed onesaturday.com LIMITED\certificate issued on 01/07/04 (2 pages) |
29 June 2004 | Appointment of receiver/manager (1 page) |
26 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
25 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (3 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page) |
8 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
29 October 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
29 December 2000 | Secretary's particulars changed (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
20 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
31 March 2000 | Company name changed inhoco 2030 LIMITED\certificate issued on 03/04/00 (2 pages) |
7 March 2000 | Incorporation (20 pages) |