Knutsford
Cheshire
WA16 0DA
Director Name | Kevin Anthony Devine |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 November 2010) |
Role | Company Director |
Correspondence Address | Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ |
Director Name | Mr Andrew Wall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trugs I Th'Hole Farm Wood Lane South Adlington Cheshire SK10 4PJ |
Secretary Name | Mr Andrew Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trugs I Th'Hole Farm Wood Lane South Adlington Cheshire SK10 4PJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £4,304 |
Current Liabilities | £78,575 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2010 | Final Gazette dissolved following liquidation (1 page) |
6 August 2010 | Notice of move from Administration to Dissolution (9 pages) |
6 August 2010 | Notice of move from Administration to Dissolution on 28 July 2010 (9 pages) |
1 March 2010 | Administrator's progress report to 30 January 2010 (11 pages) |
1 March 2010 | Administrator's progress report to 30 January 2010 (11 pages) |
24 September 2009 | Statement of administrator's proposal (40 pages) |
24 September 2009 | Statement of administrator's proposal (40 pages) |
9 September 2009 | Statement of affairs with form 2.14B (16 pages) |
9 September 2009 | Statement of affairs with form 2.14B (16 pages) |
5 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
5 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
25 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
25 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 December 2007 | Return made up to 22/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 22/12/07; full list of members (3 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
28 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
22 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
22 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
16 March 2006 | Particulars of mortgage/charge (6 pages) |
16 March 2006 | Particulars of mortgage/charge (6 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
2 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
2 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
8 March 2005 | Ad 31/01/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 March 2005 | Ad 31/01/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Memorandum and Articles of Association (14 pages) |
10 February 2005 | Memorandum and Articles of Association (14 pages) |
9 February 2005 | New secretary appointed;new director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New secretary appointed;new director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
21 January 2005 | Company name changed inhoco 3153 LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed inhoco 3153 LIMITED\certificate issued on 21/01/05 (2 pages) |
22 December 2004 | Incorporation (17 pages) |