Marple
Cheshire
SK6 6QF
Director Name | Prof Michael Ian Luger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 November 2011) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Heyscroft South Park Drive, Poynton Stockport Cheshire SK12 1BN |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Graham Paul Alcock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 December 2005) |
Role | Director Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 15 Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | Richard Charles Bailey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2011) |
Role | Investment Banker |
Correspondence Address | Hanson House Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Director Name | Peter Barrar |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2004) |
Role | Professor |
Correspondence Address | Riverview Tyn Y Groes Conwy LL32 8SS Wales |
Director Name | Darryl John Cooke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 August 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spring House Oak Lane Kerridge Cheshire Sk10 |
Director Name | Mr Andrew Nicholas Dyson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2011) |
Role | University Administration |
Country of Residence | United Kingdom |
Correspondence Address | 10 Redland Crescent Manchester M21 8DL |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2003(2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2006) |
Role | Consultant And Director |
Country of Residence | England |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | James Herbert Tully |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 April 2011) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Keith Bernard Bolton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Stonehill Close Appleton Warrington Cheshire WA4 5QD |
Director Name | Mr Terence Riding |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glynwood Eyes Lane Bretherton Preston Lancashire PR26 9AS |
Director Name | Oliver Burton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2011) |
Role | Director Business And Commercial Banking |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nateby Court Nateby Preston Lancashire PR3 0JF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
Year | 2014 |
---|---|
Net Worth | -£5,449 |
Cash | £1 |
Current Liabilities | £5,450 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Termination of appointment of James Tully as a director (2 pages) |
11 July 2011 | Termination of appointment of Andrew Dyson as a director (2 pages) |
11 July 2011 | Termination of appointment of James Tully as a director (2 pages) |
11 July 2011 | Termination of appointment of Oliver Burton as a director (2 pages) |
11 July 2011 | Termination of appointment of Richard Bailey as a director (2 pages) |
11 July 2011 | Termination of appointment of Richard Bailey as a director (2 pages) |
11 July 2011 | Termination of appointment of Oliver Burton as a director (2 pages) |
11 July 2011 | Termination of appointment of Andrew Dyson as a director (2 pages) |
4 April 2011 | Full accounts made up to 31 July 2010 (11 pages) |
4 April 2011 | Full accounts made up to 31 July 2010 (11 pages) |
6 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
8 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Appointment of Oliver Burton as a director (2 pages) |
6 January 2010 | Appointment of Oliver Burton as a director (2 pages) |
15 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
15 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
2 December 2009 | Termination of appointment of Terence Riding as a director (1 page) |
2 December 2009 | Termination of appointment of Terence Riding as a director (1 page) |
12 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
12 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
23 October 2008 | Memorandum and Articles of Association (10 pages) |
23 October 2008 | Memorandum and Articles of Association (10 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
15 April 2008 | Full accounts made up to 31 July 2007 (13 pages) |
15 April 2008 | Full accounts made up to 31 July 2007 (13 pages) |
24 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
8 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
16 November 2005 | Full accounts made up to 31 July 2005 (10 pages) |
16 November 2005 | Full accounts made up to 31 July 2005 (10 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
5 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
17 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Resolutions
|
9 January 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
15 December 2003 | Company name changed inhoco 2983 LIMITED\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed inhoco 2983 LIMITED\certificate issued on 15/12/03 (2 pages) |
16 October 2003 | Incorporation (20 pages) |