Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 December 1999) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 December 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 51 Water Lane Wilmslow Cheshire SK9 5BX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 July 1999 | Application for striking-off (2 pages) |
8 February 1999 | Return made up to 16/12/98; full list of members (15 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | New director appointed (6 pages) |
26 May 1998 | New director appointed (6 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
29 January 1998 | Company name changed shapland & petter LIMITED\certificate issued on 29/01/98 (2 pages) |
22 January 1998 | Company name changed inhoco 718 LIMITED\certificate issued on 22/01/98 (2 pages) |
16 December 1997 | Incorporation (21 pages) |