Wilmslow
Cheshire
SK9 2EP
Director Name | Mr Jeffrey Vincent Walters |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 June 2011) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2a Sunningdale Road Urmston Manchester M41 9FF |
Secretary Name | Mr Jeffrey Vincent Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 June 2011) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2a Sunningdale Road Urmston Manchester M41 9FF |
Director Name | Mr Raymond Terence Foster |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 June 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandywarps Irlam Manchester Lancashire M44 6RF |
Director Name | Mr Robert Matthew Stubbs |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 June 2011) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Oak Drive Denton Manchester Lancashire M34 6FJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £49,974 |
Cash | £45,147 |
Current Liabilities | £1,028,426 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2011 | Final Gazette dissolved following liquidation (1 page) |
31 March 2011 | Administrator's progress report to 22 March 2011 (13 pages) |
31 March 2011 | Administrator's progress report to 22 March 2011 (13 pages) |
25 March 2011 | Notice of move from Administration to Dissolution on 22 March 2011 (12 pages) |
25 March 2011 | Notice of move from Administration to Dissolution (12 pages) |
8 October 2010 | Administrator's progress report to 24 September 2010 (11 pages) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Administrator's progress report to 24 September 2010 (11 pages) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
28 September 2010 | Notice of extension of period of Administration (1 page) |
28 September 2010 | Notice of extension of period of Administration (1 page) |
27 April 2010 | Administrator's progress report to 24 March 2010 (10 pages) |
27 April 2010 | Administrator's progress report to 24 March 2010 (10 pages) |
22 November 2009 | Statement of administrator's proposal (28 pages) |
22 November 2009 | Statement of administrator's proposal (28 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from no 1 kenwood road north reddish stockport cheshire SK5 6PH (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from no 1 kenwood road north reddish stockport cheshire SK5 6PH (1 page) |
2 October 2009 | Appointment of an administrator (1 page) |
2 October 2009 | Appointment of an administrator (1 page) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (8 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (8 pages) |
21 November 2006 | Return made up to 07/11/06; full list of members (9 pages) |
21 November 2006 | Return made up to 07/11/06; full list of members (9 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
21 April 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Return made up to 07/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 07/11/05; full list of members (8 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
29 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
30 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
30 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
19 January 2004 | Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
11 January 2004 | New secretary appointed;new director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | Particulars of mortgage/charge (15 pages) |
7 January 2004 | Particulars of mortgage/charge (15 pages) |
5 January 2004 | Company name changed inhoco 3016 LIMITED\certificate issued on 05/01/04 (2 pages) |
5 January 2004 | Company name changed inhoco 3016 LIMITED\certificate issued on 05/01/04 (2 pages) |
7 November 2003 | Incorporation (20 pages) |