Company NameThe Desk Centre Holdings Limited
Company StatusDissolved
Company Number05319219
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date6 November 2010 (13 years, 5 months ago)
Previous NameInhoco 3153 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Adele Callan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 06 November 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameKevin Anthony Devine
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 06 November 2010)
RoleCompany Director
Correspondence AddressSadler House 14-16 Sadler Street
Middleton
Manchester
M24 5UJ
Director NameMr Andrew Wall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 06 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrugs I Th'Hole Farm
Wood Lane South
Adlington
Cheshire
SK10 4PJ
Secretary NameMr Andrew Wall
NationalityBritish
StatusClosed
Appointed21 January 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 06 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrugs I Th'Hole Farm
Wood Lane South
Adlington
Cheshire
SK10 4PJ
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£135
Cash£4,304
Current Liabilities£78,575

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2010Final Gazette dissolved following liquidation (1 page)
6 August 2010Notice of move from Administration to Dissolution (9 pages)
6 August 2010Notice of move from Administration to Dissolution on 28 July 2010 (9 pages)
1 March 2010Administrator's progress report to 30 January 2010 (11 pages)
1 March 2010Administrator's progress report to 30 January 2010 (11 pages)
24 September 2009Statement of administrator's proposal (40 pages)
24 September 2009Statement of administrator's proposal (40 pages)
9 September 2009Statement of affairs with form 2.14B (16 pages)
9 September 2009Statement of affairs with form 2.14B (16 pages)
5 August 2009Appointment of an administrator (1 page)
5 August 2009Registered office changed on 05/08/2009 from 100 barbirolli square manchester M2 3AB (1 page)
5 August 2009Appointment of an administrator (1 page)
5 August 2009Registered office changed on 05/08/2009 from 100 barbirolli square manchester M2 3AB (1 page)
30 June 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
30 June 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 December 2007Return made up to 22/12/07; full list of members (3 pages)
28 December 2007Return made up to 22/12/07; full list of members (3 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 January 2007Return made up to 22/12/06; full list of members (3 pages)
2 January 2007Return made up to 22/12/06; full list of members (3 pages)
22 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
22 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
16 March 2006Particulars of mortgage/charge (6 pages)
16 March 2006Particulars of mortgage/charge (6 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Return made up to 22/12/05; full list of members (3 pages)
5 January 2006Return made up to 22/12/05; full list of members (3 pages)
2 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
2 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
8 March 2005Ad 31/01/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 March 2005Ad 31/01/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Memorandum and Articles of Association (14 pages)
10 February 2005Memorandum and Articles of Association (14 pages)
9 February 2005New secretary appointed;new director appointed (3 pages)
9 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (3 pages)
9 February 2005New secretary appointed;new director appointed (3 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
21 January 2005Company name changed inhoco 3153 LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed inhoco 3153 LIMITED\certificate issued on 21/01/05 (2 pages)
22 December 2004Incorporation (17 pages)