Company NameWhite Horse (Parkway) Unlimited
Company StatusDissolved
Company Number04078675
CategoryPrivate Unlimited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameInhoco 2147

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameParkway Holdings UK Bv (Corporation)
Date of BirthSeptember 1960 (Born 63 years ago)
StatusClosed
Appointed21 September 2000(same day as company formation)
Correspondence Address1185 Xx Amstelveen
Bouwerij 4
Amsterdam
Foreign
Director NameParkway Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed21 September 2000(same day as company formation)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameLudo Gribling
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBouiverij 4
1185xx
Amstelveen
Amsterdam
Foreign
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
23 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend 02/08/06
(1 page)
24 November 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princes road manchester M14 7QU (1 page)
7 October 2005Return made up to 21/09/05; full list of members (6 pages)
22 February 2005Full accounts made up to 30 November 2003 (11 pages)
4 October 2004Return made up to 21/09/04; full list of members (6 pages)
26 August 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
7 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2003Nc inc already adjusted 22/08/01 (1 page)
28 September 2003Return made up to 21/09/03; full list of members (15 pages)
5 March 2003Director resigned (1 page)
20 January 2003Full accounts made up to 30 November 2002 (12 pages)
27 September 2002Return made up to 21/09/02; full list of members (6 pages)
13 May 2002Nc inc already adjusted 22/08/01 (2 pages)
13 May 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
24 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Nc inc already adjusted 13/11/00 (1 page)
15 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
26 October 2000New director appointed (5 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed;new director appointed (3 pages)
24 October 2000New director appointed (2 pages)
29 September 2000Company name changed inhoco 2147\certificate issued on 02/10/00 (2 pages)