High Legh
Knutsford
WA16 6TR
Director Name | Mr Paul Michael Telfer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windyridge Glossop Road Marple Bridge Cheshire SK6 5RX |
Director Name | Dr Sally Belinda Geddes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 February 2010) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Parkfield Woodend Styal Cheshire SK9 4HF |
Director Name | Ms Judi Elizabeth Geisler |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Ramsdale Road Bramhall Cheshire SK7 2PZ |
Secretary Name | Mr Paul Michael Telfer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windyridge Glossop Road Marple Bridge Cheshire SK6 5RX |
Director Name | Nicholas Martin Geddes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2006) |
Role | Management Consultant |
Correspondence Address | Parkfield Woodend Styal Cheshire SK9 4HF |
Secretary Name | Nicholas Martin Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2006) |
Role | Management Consultant |
Correspondence Address | Parkfield Woodend Styal Cheshire SK9 4HF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£270,888 |
Current Liabilities | £3,863,979 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2009 | Administrator's progress report to 23 November 2009 (16 pages) |
27 November 2009 | Notice of move from Administration to Dissolution (16 pages) |
27 November 2009 | Notice of move from Administration to Dissolution on 23 November 2009 (16 pages) |
27 November 2009 | Administrator's progress report to 23 November 2009 (16 pages) |
23 September 2009 | Statement of affairs with form 2.14B (6 pages) |
23 September 2009 | Statement of affairs with form 2.14B (6 pages) |
25 June 2009 | Administrator's progress report to 23 May 2009 (16 pages) |
25 June 2009 | Administrator's progress report to 23 May 2009 (16 pages) |
11 February 2009 | Result of meeting of creditors (4 pages) |
11 February 2009 | Result of meeting of creditors (4 pages) |
2 December 2008 | Appointment of an administrator (2 pages) |
2 December 2008 | Appointment of an administrator (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from parkfield woodend styal cheshire SK9 4HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from parkfield woodend styal cheshire SK9 4HF (1 page) |
31 October 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
31 October 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
20 May 2008 | Return made up to 03/03/08; full list of members (7 pages) |
20 May 2008 | Return made up to 03/03/08; full list of members (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
11 January 2006 | Ad 16/10/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
11 January 2006 | Ad 16/10/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
11 January 2006 | Memorandum and Articles of Association (7 pages) |
11 January 2006 | Memorandum and Articles of Association (7 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
7 December 2005 | Registered office changed on 07/12/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 December 2005 | Ad 16/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 December 2005 | Ad 16/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (4 pages) |
1 October 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Memorandum and Articles of Association (13 pages) |
19 April 2005 | Memorandum and Articles of Association (13 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New secretary appointed;new director appointed (3 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Company name changed inhoco 3176 LIMITED\certificate issued on 12/04/05 (2 pages) |
12 April 2005 | Company name changed inhoco 3176 LIMITED\certificate issued on 12/04/05 (2 pages) |
3 March 2005 | Incorporation (18 pages) |
3 March 2005 | Incorporation (18 pages) |