5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Parkway Holdings UK Bv (Corporation) |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Status | Closed |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 1185 Xx Amstelveen Bouwerij 4 Amsterdam Foreign |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | Ludo Gribling |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bouiverij 4 1185xx Amstelveen Amsterdam Foreign |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
23 August 2006 | Resolutions
|
24 November 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princes road manchester M14 7QU (1 page) |
7 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
22 February 2005 | Full accounts made up to 30 November 2003 (11 pages) |
4 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
26 August 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Nc inc already adjusted 22/08/01 (1 page) |
28 September 2003 | Return made up to 21/09/03; full list of members (15 pages) |
5 March 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 30 November 2002 (12 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (6 pages) |
13 May 2002 | Nc inc already adjusted 22/08/01 (2 pages) |
13 May 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
24 September 2001 | Return made up to 21/09/01; full list of members
|
15 March 2001 | Nc inc already adjusted 13/11/00 (1 page) |
15 March 2001 | Resolutions
|
10 November 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
26 October 2000 | New director appointed (5 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed;new director appointed (3 pages) |
24 October 2000 | New director appointed (2 pages) |
29 September 2000 | Company name changed inhoco 2147\certificate issued on 02/10/00 (2 pages) |