Broxton
Cheshire
CH3 9JS
Wales
Secretary Name | Mr Richard Douglas Fellows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 London Road Tetbury Gloucestershire GL8 8HR Wales |
Director Name | Thomas Matthew Kenny |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | Stoneacre,The Old Orchard Hawarden Deeside Clwyd CH5 3PH Wales |
Secretary Name | Thomas Matthew Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | Stoneacre,The Old Orchard Hawarden Deeside Clwyd CH5 3PH Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | International House Flint Road, Saltney Ferry Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2009 | Application to strike the company off the register (3 pages) |
31 December 2009 | Application to strike the company off the register (3 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members
|
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | New secretary appointed (1 page) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
10 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
10 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 01/10/99; full list of members; amend (6 pages) |
28 September 2001 | Amend 882 AD20/05/98 49 @ £1 (2 pages) |
27 September 2001 | Return made up to 01/10/00; full list of members; amend (6 pages) |
27 September 2001 | Return made up to 01/10/00; full list of members; amend (6 pages) |
22 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
22 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
20 October 2000 | Return made up to 01/10/00; full list of members
|
20 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
25 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
27 September 1999 | Company name changed nsg plettac special access syste ms LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed nsg plettac special access syste ms LIMITED\certificate issued on 28/09/99 (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 01/10/98; full list of members (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 01/10/98; full list of members (6 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Ad 20/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: dennis house marsden street manchester M2 1JD (1 page) |
21 January 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: dennis house marsden street manchester M2 1JD (1 page) |
21 January 1999 | Ad 20/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Company name changed inhoco 681 LIMITED\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Company name changed inhoco 681 LIMITED\certificate issued on 24/10/97 (2 pages) |
1 October 1997 | Incorporation (20 pages) |