Suffolk Road
Altringham
Cheshire
WA14 4QX
Director Name | Mr Matthew Peter Parker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bamford Road Manchester M20 2QP |
Secretary Name | Mr Matthew Peter Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 47 Bamford Road Manchester M20 2QP |
Director Name | Mr John Anthony Gatcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2018) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ringley Road Whitefield Manchester Lancashire M25 7LN |
Director Name | Charles George Richard Tuchel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 5 Spanish Main Drive PO Box F42498 Freeport Grand Bahama Cayman Islands |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Flat 10 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
4 at £1 | Matthew Peter Parker 40.00% Ordinary |
---|---|
2 at £1 | Charles George Richard Tuchel 20.00% Ordinary |
2 at £1 | Michael Peter Parker 20.00% Ordinary |
2 at £1 | Mr John Anthony Gatcliffe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,315 |
Cash | £4,545 |
Current Liabilities | £63,860 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Change of details for Mr Matthew Peter Parker as a person with significant control on 1 July 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 September 2018 | Termination of appointment of Charles George Richard Tuchel as a director on 31 August 2018 (1 page) |
4 September 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 September 2018 | Termination of appointment of John Anthony Gatcliffe as a director on 31 August 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Change of details for Mr Matthew Peter Parker as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Change of details for Mr Matthew Peter Parker as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
29 July 2016 | Secretary's details changed for Mr Matthew Peter Parker on 1 July 2016 (1 page) |
29 July 2016 | Director's details changed for Mr Matthew Peter Parker on 1 July 2016 (2 pages) |
29 July 2016 | Secretary's details changed for Mr Matthew Peter Parker on 1 July 2016 (1 page) |
29 July 2016 | Director's details changed for Mr Matthew Peter Parker on 1 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
13 July 2016 | Registered office address changed from 6 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Flat 10 the White House Suffolk Road Altrincham Cheshire WA14 4QX on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 6 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Flat 10 the White House Suffolk Road Altrincham Cheshire WA14 4QX on 13 July 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 July 2015 | Secretary's details changed for Mr Matthew Peter Parker on 1 April 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mr Matthew Peter Parker on 1 April 2015 (1 page) |
30 July 2015 | Director's details changed for Mr Matthew Peter Parker on 1 April 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Mr Matthew Peter Parker on 1 April 2015 (1 page) |
30 July 2015 | Director's details changed for Mr Matthew Peter Parker on 1 April 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Matthew Peter Parker on 1 April 2015 (2 pages) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 April 2013 | Director's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 October 2010 | Director's details changed for Mr Matthew Peter Parker on 20 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Matthew Peter Parker on 20 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Matthew Peter Parker on 20 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Matthew Peter Parker on 20 September 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2009 | Director's change of particulars / michael parker / 01/01/2008 (2 pages) |
19 January 2009 | Director's change of particulars / michael parker / 01/01/2008 (2 pages) |
19 January 2009 | Return made up to 19/07/08; full list of members (5 pages) |
19 January 2009 | Director and secretary's change of particulars / matthew parker / 23/09/2008 (2 pages) |
19 January 2009 | Return made up to 19/07/08; full list of members (5 pages) |
19 January 2009 | Director and secretary's change of particulars / matthew parker / 23/09/2008 (2 pages) |
16 January 2009 | Memorandum and Articles of Association (22 pages) |
16 January 2009 | Memorandum and Articles of Association (22 pages) |
12 June 2008 | Ad 10/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Ad 10/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 October 2007 | Return made up to 19/07/07; full list of members (6 pages) |
30 October 2007 | Return made up to 19/07/07; full list of members (6 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
26 September 2006 | Memorandum and Articles of Association (11 pages) |
26 September 2006 | Memorandum and Articles of Association (11 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
8 September 2006 | Company name changed inhoco 3336 LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed inhoco 3336 LIMITED\certificate issued on 08/09/06 (2 pages) |
19 July 2006 | Incorporation (18 pages) |
19 July 2006 | Incorporation (18 pages) |