Altrincham
WA14 2QD
Secretary Name | M J Duschenes (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 September 2019) |
Correspondence Address | Downs Court The Downs Altrincham WA14 2QD |
Director Name | Jennie Duschenes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 months after company formation) |
Appointment Duration | 3 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 92 Cecil Road Altrincham Cheshire WA15 9NX |
Secretary Name | Marc Joel Duschenes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta Seddon Road Hale Altrincham Cheshire WA14 2UH |
Secretary Name | Deborah Jane Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Downs Court 29 The Downs Altrincham WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bayfield Capital Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2019 | Application to strike the company off the register (2 pages) |
4 June 2019 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court 29 the Downs Altrincham WA14 2QD on 4 June 2019 (1 page) |
3 June 2019 | Secretary's details changed for M J Duschenes on 1 June 2019 (1 page) |
3 June 2019 | Director's details changed for Mr Marc Joel Duschenes on 1 June 2019 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
13 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
13 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
21 June 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
30 March 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
10 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 September 2005 | Director resigned (1 page) |
16 September 2005 | Memorandum and Articles of Association (14 pages) |
16 September 2005 | Memorandum and Articles of Association (14 pages) |
30 August 2005 | Company name changed inhoco 3230 LIMITED\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed inhoco 3230 LIMITED\certificate issued on 30/08/05 (2 pages) |
7 July 2005 | Incorporation (18 pages) |
7 July 2005 | Incorporation (18 pages) |