21 Slate Wharf Castlefield
Manchester
M15 4SX
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 August 2008) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Ashton House 21 Slate Wharf Castlefield Manchester M15 4SX |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DL |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Stella Elizabeth Beaumont |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 19 Seymour Road Hampton Wick Surrey KT1 4HN |
Director Name | Mr Paul John Naismith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(11 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2007) |
Role | Director Of Business Affairs A |
Country of Residence | England |
Correspondence Address | Little Stones The Common Kinsbourne Green Harpenden Hertfordshire AL5 3PD |
Director Name | Jeffery Lensin Loo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2007) |
Role | Accountant |
Correspondence Address | 1 Gossway Fields Kirtlington Oxford Oxfordshire OX5 3HQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Number 1 Scott Place Manchester M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 1 April 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
30 November 2007 | Declaration of solvency (3 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
1 May 2007 | New director appointed (3 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester lancashire M3 3GG (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Full accounts made up to 3 April 2005 (9 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
16 May 2005 | Ad 24/03/05--------- £ si 2078734@1 (2 pages) |
3 May 2005 | Ad 24/03/05-24/03/05 £ si 2078734@1=2078734 £ ic 8000000/10078734 (2 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Full accounts made up to 28 March 2004 (9 pages) |
19 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (9 pages) |
14 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
9 March 2003 | Auditor's resignation (1 page) |
23 October 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 October 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 20/04/01; full list of members
|
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
28 November 2001 | Nc inc already adjusted 08/11/01 (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | Ad 08/11/01--------- £ si 7999999@1=7999999 £ ic 1/8000000 (2 pages) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | New secretary appointed;new director appointed (8 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 May 2000 | Company name changed inhoco 2050 LIMITED\certificate issued on 10/05/00 (2 pages) |