Edinburgh
EH3 6TL
Scotland
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (closed 18 November 2008) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Pangani Nine Mile Burn Penicuik Midlothian EH26 9LT Scotland |
Director Name | David Graham Paine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (closed 18 November 2008) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 St Clair Terrace Edinburgh Midlothian EH10 5NW Scotland |
Director Name | Mr Mark Brian Watt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (closed 18 November 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cairnmuir Road Edinburgh EH12 6LR Scotland |
Secretary Name | Mr Paolo Alonzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rattray Grove Edinburgh Midlothian EH10 5TL Scotland |
Director Name | Mr Martin Anton McGuire |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Gilmour Road Edinburgh Midlothian EH16 5NF Scotland |
Secretary Name | Nicola Jane Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | Old Stonelaws House East Linton East Lothian EH40 3DX Scotland |
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Willowtyne Victoria Road Haddington East Lothian EH41 4DJ Scotland |
Secretary Name | Julie Katharine Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Flat 3f2 47 Brunswick Road Edinburgh Midlothian EH7 5PD Scotland |
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 |
Secretary Name | A G Secretarial 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 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2008 | Director's change of particulars / robert hannigan / 01/06/2007 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2008 | Application for striking-off (1 page) |
16 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
28 September 2007 | Director resigned (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
1 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
26 November 2003 | Resolutions
|
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Company name changed inhoco 2984 LIMITED\certificate issued on 03/11/03 (2 pages) |