Mellor Hall Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director Name | Mr Brandon Howard Leigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Outwood Road Heald Green Cheadle Cheshire SK8 3JL |
Secretary Name | Mr Brandon Howard Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Outwood Road Heald Green Cheadle Cheshire SK8 3JL |
Director Name | Robert Neil Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Hadleigh Groby Road Altrincham Cheshire WA14 2BQ |
Director Name | Mr Paul Done Evans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Chapel Road, Whaley Bridge High Peak Derbyshire SK23 7EN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
3 November 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
15 July 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
13 October 2004 | Memorandum and Articles of Association (12 pages) |
12 October 2004 | New secretary appointed;new director appointed (3 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
15 September 2004 | Company name changed inhoco 3119 LIMITED\certificate issued on 15/09/04 (2 pages) |
23 July 2004 | Incorporation (17 pages) |