Manchester
M2 3AB
Director Name | John Charles Grover |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 July 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 1, Building 10 658 Church Street Richmond Victoria 3121 |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 November 2015) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Nicholas Guy Alderman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 321 Beacon Road Loughborough Leicestershire LE11 2RA |
Director Name | Mr Robert Brian Pollock |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 month after company formation) |
Appointment Duration | 8 years (resigned 08 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison Road Hams Hall National Distribution Park Coleshill West Midlands B46 1DA |
Secretary Name | Mr Nicholas Guy Alderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 321 Beacon Road Loughborough Leicestershire LE11 2RA |
Director Name | Mr Christopher Gilbert Wood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Brian Lamb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incorporatewear Ltd Edison Road, Hams Hall Distrib Coleshill Birmingham B46 1DA |
Director Name | Mr John Pollaers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2013(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 2014) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Effectorder Limited (Corporation) |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham B3 3DY |
Website | www.incorporatewear.com |
---|---|
Telephone | 0116 2044866 |
Telephone region | Leicester |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Incorporatewear LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 July 2014 | Appointment of John Charles Grover as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of John Charles Grover as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of John Charles Grover as a director on 7 July 2014 (2 pages) |
3 February 2014 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Christopher Wood as a director (1 page) |
3 February 2014 | Registered office address changed from Edison Road Hams Hall National Distribution Park Coleshill West Midlands B46 1DA on 3 February 2014 (1 page) |
3 February 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
3 February 2014 | Termination of appointment of Brian Lamb as a director (1 page) |
3 February 2014 | Appointment of David Landt Bortolussi as a director (2 pages) |
3 February 2014 | Termination of appointment of Christopher Wood as a director (1 page) |
3 February 2014 | Termination of appointment of Brian Lamb as a director (1 page) |
3 February 2014 | Appointment of Mr John Pollaers as a director (2 pages) |
3 February 2014 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
3 February 2014 | Registered office address changed from Edison Road Hams Hall National Distribution Park Coleshill West Midlands B46 1DA on 3 February 2014 (1 page) |
3 February 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
3 February 2014 | Appointment of David Landt Bortolussi as a director (2 pages) |
3 February 2014 | Registered office address changed from Edison Road Hams Hall National Distribution Park Coleshill West Midlands B46 1DA on 3 February 2014 (1 page) |
3 February 2014 | Appointment of Mr John Pollaers as a director (2 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
20 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 November 2010 | Appointment of Mr Brian Lamb as a director (2 pages) |
16 November 2010 | Appointment of Mr Brian Lamb as a director (2 pages) |
8 November 2010 | Termination of appointment of Robert Pollock as a director (1 page) |
8 November 2010 | Termination of appointment of Robert Pollock as a director (1 page) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Brian Pollock on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Brian Pollock on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Brian Pollock on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Gilbert Wood on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Gilbert Wood on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Gilbert Wood on 5 January 2010 (2 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 March 2009 | Director appointed christopher gilbert wood (2 pages) |
9 March 2009 | Director appointed christopher gilbert wood (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
21 January 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
21 January 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
11 August 2008 | Director's change of particulars / robert pollock / 11/08/2008 (1 page) |
11 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / robert pollock / 11/08/2008 (1 page) |
11 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated director and secretary nicholas alderman (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 June 2008 | Appointment terminated director and secretary nicholas alderman (1 page) |
3 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
25 November 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
25 November 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
9 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
24 August 2004 | Amended accounts made up to 31 January 2003 (2 pages) |
24 August 2004 | Amended accounts made up to 31 January 2003 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (9 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (9 pages) |
7 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
7 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page) |
5 November 2002 | Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
22 October 2002 | Company name changed etchco 1166 LIMITED\certificate issued on 22/10/02 (3 pages) |
22 October 2002 | Company name changed etchco 1166 LIMITED\certificate issued on 22/10/02 (3 pages) |
17 September 2002 | Incorporation (23 pages) |
17 September 2002 | Incorporation (23 pages) |