Tytherington
Macclesfield
Cheshire
SK10 2QG
Secretary Name | Mr Colin John Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 January 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Director Name | Dr Keith Burgess |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Hengrove The Chivery Tring Hertfordshire HP23 6LE |
Director Name | Mr Robert Burnham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 24 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Salmesbury 12 Millwood Close Withnell Fold Chorley Lancashire PR6 8AR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 July 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2002 | Application for striking-off (1 page) |
22 May 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page) |
2 April 2002 | Company name changed avansar LIMITED\certificate issued on 30/03/02 (2 pages) |
17 September 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 30/08/01; full list of members (3 pages) |
24 May 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
24 May 2001 | Resolutions
|
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
22 August 2000 | New secretary appointed;new director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
7 August 2000 | Company name changed inhoco 2105 LIMITED\certificate issued on 07/08/00 (2 pages) |