Siddington
Macclesfield
SK11 9LB
Director Name | Robert Mark Stanley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | Oak Cottage Twemlow Lane Cranage Crewe CW4 8EX |
Secretary Name | Benjamin Piers Cussons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 6 Mill Lane Siddington Macclesfield SK11 9LB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,143 |
Cash | £146 |
Current Liabilities | £219,471 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
31 January 2005 | Return made up to 18/01/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
26 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
20 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (9 pages) |
26 January 2000 | Return made up to 18/01/00; full list of members
|
1 August 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Ad 12/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 March 1999 | Memorandum and Articles of Association (9 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | £ nc 1000/10000 11/03/99 (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Resolutions
|
9 March 1999 | Company name changed inhoco 877 LIMITED\certificate issued on 09/03/99 (2 pages) |
18 January 1999 | Incorporation (20 pages) |