Company NameInner Management Holding Limited
Company StatusDissolved
Company Number06216077
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePainswick Registrars Limited (Corporation)
StatusClosed
Appointed17 April 2007(same day as company formation)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameMendip Registrars Limited (Corporation)
StatusClosed
Appointed17 April 2007(same day as company formation)
Correspondence Address17 Saint Peters Terrace
Lower Bristol Road
Bath
Avon
BA2 3BT
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Appointment terminated director timothy farley (1 page)
22 July 2009Appointment Terminated Director timothy farley (1 page)
21 May 2009Registered office changed on 21/05/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page)
21 May 2009Registered office changed on 21/05/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page)
13 May 2009Director appointed timothy david farley (1 page)
13 May 2009Director appointed timothy david farley (1 page)
23 April 2009Return made up to 17/04/09; full list of members (3 pages)
23 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 February 2009Accounts made up to 30 April 2008 (1 page)
1 May 2008Return made up to 17/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / painswick registrars LIMITED / 01/01/2008 (1 page)
1 May 2008Director's Change of Particulars / painswick registrars LIMITED / 01/01/2008 / HouseName/Number was: , now: 79; Street was: the old magistrates court, now: promenade; Area was: high street, now: ; Post Town was: stonehouse, now: cheltenham; Region was: , now: gloucestershire; Post Code was: GL50 2NG, now: GL50 1PJ; Country was: , now: united kingdo (1 page)
1 May 2008Return made up to 17/04/08; full list of members (3 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 79 promenade cheltenham gloucestershire GL50 1PJ (1 page)
27 April 2007Registered office changed on 27/04/07 from: 79 promenade cheltenham gloucestershire GL50 1PJ (1 page)
17 April 2007Incorporation (12 pages)
17 April 2007Incorporation (12 pages)