London
N21 3BN
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 June 2006) |
Role | Media Executive |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wetearth Green Pendlebury Manchester M27 8AL |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Rylands Garth Stonepit Road South Cave Brough East Yorkshire HU15 2BY |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Newspaper Executive |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 December 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 164 Deansgate Manchester M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | Application for striking-off (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
3 August 2005 | Memorandum and Articles of Association (7 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Memorandum and Articles of Association (6 pages) |
3 August 2005 | Nc inc already adjusted 31/03/05 (1 page) |
21 July 2005 | Company name changed smooth radio south wales LIMITED\certificate issued on 21/07/05 (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Ad 31/03/05-31/03/05 £ si 1089848@1=1089848 £ ic 1/1089849 (2 pages) |
3 May 2005 | Nc inc already adjusted 31/03/05 (2 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
16 November 2004 | Director's particulars changed (1 page) |
15 April 2004 | New director appointed (3 pages) |
16 January 2004 | Return made up to 20/12/03; full list of members
|
15 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (4 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 20/12/01; full list of members
|
15 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 May 2001 | New director appointed (10 pages) |
26 March 2001 | New director appointed (5 pages) |
26 March 2001 | New secretary appointed;new director appointed (8 pages) |
22 January 2001 | Company name changed inhoco 2211 LIMITED\certificate issued on 22/01/01 (2 pages) |
20 December 2000 | Incorporation (21 pages) |