Warwick On Eden
Carlisle
Cumbria
CA4 8PA
Director Name | Mrs Hilda Elizabeth Johnston |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warwick Farm Warwick On Eden Carlisle CA4 8PA |
Secretary Name | Christopher Richard Packham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Marlborough Gardens Carlisle Cumbria CA3 9NH |
Director Name | Mr Richard John Bell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Head Woodhall Cockermouth Cumbria CA13 0NX |
Director Name | David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Jolly Hall Farm Oakenhead Wood Old Road Rossendale Lancashire BB4 8TX |
Director Name | Lorene Simpson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 November 2006 | Dissolved (1 page) |
---|---|
2 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: the production centre kingstown broadway carlisle CA3 0HA (1 page) |
29 April 2005 | Statement of affairs (5 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Appointment of a voluntary liquidator (1 page) |
21 March 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
18 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
7 February 2004 | Particulars of mortgage/charge (6 pages) |
1 November 2003 | Return made up to 01/10/03; full list of members
|
20 October 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Auditor's resignation (1 page) |
22 September 2003 | Director resigned (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 100 barbirolli square manchester M2 3AB (2 pages) |
16 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
9 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Ad 17/10/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | New director appointed (4 pages) |
25 October 2001 | Nc inc already adjusted 17/10/01 (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (4 pages) |
3 September 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
3 September 2001 | Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2001 | Director resigned (1 page) |
28 August 2001 | Resolutions
|
16 July 2001 | Company name changed inhoco 2345 LIMITED\certificate issued on 16/07/01 (2 pages) |
5 June 2001 | Incorporation (20 pages) |