Sale
Cheshire
M33 3QW
Director Name | Mark Anthony Frederick Duerr |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | White Craigs Hawley Lane Hale Barns Altrincham Cheshire WA15 0DW |
Director Name | Mr David Hugh Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Knights Rest The Coppers Princes Gate Narberth Pembrokeshire SA67 8TE Wales |
Director Name | Mr Harold Glyn Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | New House Farm Princes Gate Narberth SA67 8JD Wales |
Secretary Name | Mr Andrew John Collinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Norris Road Sale Cheshire M33 3QW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Roundthorn Industrial Estate Floats Road Wythenshawe Manchester M23 9DR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2008 | Application for striking-off (2 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (11 pages) |
10 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
22 March 2004 | Company name changed inhoco 3049 LIMITED\certificate issued on 22/03/04 (2 pages) |
16 January 2004 | Incorporation (18 pages) |