Nogent Sur Marne 94130
Foreign
France
Secretary Name | Joachim Ludwig |
---|---|
Nationality | German |
Status | Closed |
Appointed | 15 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | Deutschherrnufer 47 Frankfurt 60594 Foreign |
Director Name | Geoffrey Reginald Clarke |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 1999) |
Role | Company Director |
Correspondence Address | 39 The Fairways Salterswell Winsford Cheshire CW7 2LA |
Secretary Name | Charles Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | Old Cottage Yeld Lane Kelsall Cheshire CW6 0TE |
Director Name | James Anthony Durkin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2003) |
Role | Managing Director |
Correspondence Address | Homestead Neston Road, Ness South Wirral Merseyside L64 4AZ |
Director Name | Rainer Hohmann |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2002(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | Grenzstr 13a 44869 Bochum Germany |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 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 | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Bulcock & Co 10 The Bull Ring Northwich Cheshire CW9 5BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £141,305 |
Gross Profit | -£28,607 |
Net Worth | -£318,105 |
Cash | £4,544 |
Current Liabilities | £325,863 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Application for striking-off (1 page) |
23 September 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 16/04/05; full list of members (5 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: unit 810 birchwood boulevard birchwood warrington cheshire WA3 7QZ (1 page) |
15 November 2004 | Secretary resigned (1 page) |
28 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 August 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
30 December 2002 | New director appointed (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | £ nc 50000/1414000 09/12/02 (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members
|
7 February 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 May 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
14 March 1999 | New director appointed (2 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1998 | Director's particulars changed (1 page) |
16 June 1998 | Return made up to 16/04/98; full list of members (6 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
8 July 1997 | £ nc 1000/50000 20/06/97 (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Ad 20/06/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | New director appointed (2 pages) |
30 June 1997 | Company name changed inhoco 626 LIMITED\certificate issued on 01/07/97 (2 pages) |
16 April 1997 | Incorporation (20 pages) |