Wilmslow
Cheshire
SK9 4AE
Secretary Name | Mr Ian George Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Mr John Gerard Kennedy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afton Park Avenue Hale Altrincham Cheshire WA15 9DN |
Director Name | Susan Wiper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 28 May 2002) |
Role | Personel Assistant |
Correspondence Address | 1a Ellesmere Road Altrincham Cheshire WA14 1JG |
Director Name | Susan Wiper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2003) |
Role | Personal Assistant |
Correspondence Address | 1a Ellesmere Road Altrincham Cheshire WA14 1JG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Queens Villa 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2009 | Application for striking-off (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
17 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
10 March 2007 | Resolutions
|
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
11 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
6 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 13/12/02; full list of members (5 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
13 March 2002 | Company name changed inhoco 2574 LIMITED\certificate issued on 13/03/02 (2 pages) |
13 December 2001 | Incorporation (20 pages) |