Knutsford
Cheshire
WA16 8NE
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2000(4 weeks after company formation) |
Appointment Duration | 5 years (closed 27 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 14 December 2000(4 weeks after company formation) |
Appointment Duration | 5 years (closed 27 December 2005) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 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 | 16 November 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 | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2005 | Registered office changed on 17/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
23 November 2004 | Return made up to 17/11/04; full list of members (5 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
25 November 2003 | Return made up to 17/11/03; full list of members (5 pages) |
21 January 2003 | Return made up to 16/11/02; full list of members (10 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
4 August 2002 | Auditors' res (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
17 June 2002 | Resolutions
|
23 November 2001 | Return made up to 16/11/01; full list of members
|
22 February 2001 | Resolutions
|
6 February 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (5 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
21 January 2001 | New secretary appointed;new director appointed (3 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
11 January 2001 | New director appointed (2 pages) |
20 December 2000 | Company name changed inhoco 2199 LIMITED\certificate issued on 21/12/00 (2 pages) |
16 November 2000 | Incorporation (21 pages) |