Manchester
M3 5FS
Director Name | Christopher Daw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank Barn Moss Lane Mobberley Knutsford Cheshire WA16 7BU |
Secretary Name | Christopher Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank Barn Moss Lane Mobberley Knutsford Cheshire WA16 7BU |
Secretary Name | Miss Lorraine O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Daw 100.00% Ordinary |
---|
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2021 | Application to strike the company off the register (1 page) |
23 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
14 July 2020 | Previous accounting period shortened from 31 August 2020 to 29 February 2020 (1 page) |
4 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (16 pages) |
11 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (16 pages) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 September 2012 | Registered office address changed from Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX England on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX England on 24 September 2012 (1 page) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
19 July 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Christopher Anthony Davis on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Miss Lorraine O'toole on 12 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Miss Lorraine O'toole on 12 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Christopher Anthony Davis on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
10 March 2010 | Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 July 2008 | Appointment terminated secretary christopher daw (1 page) |
18 July 2008 | Appointment terminated secretary christopher daw (1 page) |
18 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 June 2008 | Secretary appointed lorraine o'toole (1 page) |
5 June 2008 | Appointment terminated director christopher daw (1 page) |
5 June 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
5 June 2008 | Appointment terminated director christopher daw (1 page) |
5 June 2008 | Secretary appointed lorraine o'toole (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 100 barbirolli square manchester greater manchester M2 3AB (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 100 barbirolli square manchester greater manchester M2 3AB (1 page) |
5 June 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | Company name changed inhoco 3400 LIMITED\certificate issued on 08/01/08 (3 pages) |
8 January 2008 | Company name changed inhoco 3400 LIMITED\certificate issued on 08/01/08 (3 pages) |
4 January 2008 | Return made up to 12/07/07; full list of members (3 pages) |
4 January 2008 | Return made up to 12/07/07; full list of members (3 pages) |
8 June 2007 | Company name changed the debt point LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed the debt point LIMITED\certificate issued on 08/06/07 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: st georges court, winnington avenue, northwich cheshire CW8 4EE (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: st georges court, winnington avenue, northwich cheshire CW8 4EE (1 page) |
3 August 2006 | Company name changed the loan point LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed the loan point LIMITED\certificate issued on 03/08/06 (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
31 July 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
12 July 2006 | Incorporation (9 pages) |
12 July 2006 | Incorporation (9 pages) |