Eaton
Congleton
Cheshire
CW12 2NL
Secretary Name | Mr Alan Thomas Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2009(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Miss Ann Elizabeth Lever |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Sales Manager |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 16 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Director Name | Paul William Simmons |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 July 1998) |
Role | Company Executive |
Correspondence Address | 5 Summers Close Knutsford Cheshire WA16 9AW |
Director Name | Mr Anthony Billington |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 30 Bridgewater Street Salford Lancashire M3 7AS |
Director Name | Melanie Jane Firth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 28 Bridgewater Street Salford Lancashire M3 7AS |
Director Name | Gregory Robert Harrison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 24 Bridgewater Street Salford Lancashire M3 7AS |
Director Name | James McDermott |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 26 Bridgewater Street Salford Lancashire M3 7AS |
Director Name | Emma Louise Robertson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 2 Poplin Drive Salford Lancashire M3 7AL |
Director Name | Maria Ann Strong |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 4 Poplin Drive Salford Lancashire M3 7AL |
Director Name | Chi Yan Fong |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Genesis Centre 18 Innovation Way Stoke-On-Trent ST6 4BF |
Secretary Name | James McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 26 Bridgewater Street Salford Lancashire M3 7AS |
Secretary Name | Mr John James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Thornley Park Road Grotton Oldham Lancashire OL4 5QT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Eaton |
Ward | Gawsworth |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | C.r. George & I.d. Cronshaw 8.33% Ordinary A |
---|---|
1 at £1 | Domorade LTD 8.33% Ordinary A |
1 at £1 | Jo-anne Tracy Williamson 8.33% Ordinary A |
1 at £1 | K.g. Fong & Mr C.y. Fong 8.33% Ordinary A |
1 at £1 | Miss J. Clark 8.33% Ordinary A |
1 at £1 | Miss J.v. Mason 8.33% Ordinary A |
1 at £1 | Miss Julie W. Wilson 8.33% Ordinary A |
1 at £1 | Mr P. Turner & Miss C.a. Taylor 8.33% Ordinary A |
1 at £1 | Mr S. Dobbs 8.33% Ordinary A |
1 at £1 | Ms D. Gilbert 8.33% Ordinary A |
1 at £1 | Sally Rachel Bell & Brian Ross Bell 8.33% Ordinary A |
1 at £1 | Y.m. Wong & T.h. Wong 8.33% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
2 September 2020 | Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page) |
---|---|
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Chi Yan Fong as a director on 18 December 2019 (1 page) |
7 October 2019 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW (1 page) |
15 April 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (10 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Director's details changed for Chi Yan Fong on 17 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Chi Yan Fong on 17 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Alan Thomas Williamson on 17 March 2010 (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Secretary's details changed for Alan Thomas Williamson on 17 March 2010 (1 page) |
25 March 2010 | Director's details changed for Joanne Victoria Mason on 17 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Joanne Victoria Mason on 17 March 2010 (2 pages) |
8 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW on 8 February 2010 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 June 2009 | Appointment terminated secretary john thomson (1 page) |
10 June 2009 | Return made up to 14/03/09; full list of members (8 pages) |
10 June 2009 | Appointment terminated secretary john thomson (1 page) |
10 June 2009 | Return made up to 14/03/09; full list of members (8 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from thomson associates rossetti place 6 lower byrom street manchester M3 4AP (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from thomson associates rossetti place 6 lower byrom street manchester M3 4AP (1 page) |
23 January 2009 | Secretary appointed alan williamson (2 pages) |
23 January 2009 | Secretary appointed alan williamson (2 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 14/03/08; change of members
|
21 May 2008 | Return made up to 14/03/08; change of members
|
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 April 2007 | Return made up to 14/03/07; full list of members (12 pages) |
21 April 2007 | Return made up to 14/03/07; full list of members (12 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Return made up to 14/03/06; full list of members (11 pages) |
26 April 2006 | Return made up to 14/03/06; full list of members (11 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 March 2005 | Return made up to 14/03/05; full list of members (11 pages) |
9 March 2005 | Return made up to 14/03/05; full list of members (11 pages) |
22 December 2004 | Return made up to 14/03/04; full list of members
|
22 December 2004 | Return made up to 14/03/04; full list of members
|
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | New secretary appointed (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o beesley thompson quay street manchester (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o beesley thompson quay street manchester (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 April 2002 | Return made up to 14/03/02; no change of members (8 pages) |
12 April 2002 | Return made up to 14/03/02; no change of members (8 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 4 poplin drive salford lancashire M3 7AL (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 4 poplin drive salford lancashire M3 7AL (1 page) |
9 May 2001 | Director resigned (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (2 pages) |
9 May 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 14/03/01; no change of members (8 pages) |
28 March 2001 | Return made up to 14/03/01; no change of members (8 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: barcroft 32 new road yeadon leeds west yorkshire LS19 7SE (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: barcroft 32 new road yeadon leeds west yorkshire LS19 7SE (1 page) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 14/03/00; full list of members
|
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 14/03/00; full list of members
|
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Return made up to 14/03/99; full list of members; amend (10 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Return made up to 14/03/99; full list of members; amend (10 pages) |
30 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
30 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Ad 30/07/98--------- £ si 10@1=10 £ ic 1/11 (4 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Ad 30/07/98--------- £ si 10@1=10 £ ic 1/11 (4 pages) |
27 April 1999 | New director appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: landmark house station road cheadle hulme chaedle cheshire SK8 7GB (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: landmark house station road cheadle hulme chaedle cheshire SK8 7GB (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 14/03/98; full list of members (6 pages) |
24 June 1998 | Return made up to 14/03/98; full list of members (6 pages) |
11 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
27 July 1997 | Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 1997 | Director resigned (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Conve 07/04/97 (1 page) |
28 April 1997 | Conve 07/04/97 (1 page) |
16 April 1997 | Company name changed inhoco 607 LIMITED\certificate issued on 17/04/97 (2 pages) |
16 April 1997 | Company name changed inhoco 607 LIMITED\certificate issued on 17/04/97 (2 pages) |
14 March 1997 | Incorporation (20 pages) |
14 March 1997 | Incorporation (20 pages) |