Great Budworth
Cheshire
CW9 6HF
Director Name | Mrs Patricia Moreno De Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(10 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 High Street Great Budworth Cheshire CW9 6HF |
Secretary Name | Mr Stephen Ralph Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(10 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 High Street Great Budworth Cheshire CW9 6HF |
Director Name | Mr Michael David Armitage |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Angel Meadows 23 Naples Street Manchester Lancashire M4 4HA |
Director Name | Nick Bryan Hawkins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 2 Weaver Close Bowdon Cheshire WA14 3FY |
Secretary Name | Deborah Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 27 Holford Way Newton Le Willows Merseyside WA12 0BZ |
Director Name | Mr Phillip Ian Myles |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bower Gardens Stalybridge Cheshire SK15 2UY |
Director Name | Mr George Anthony Hughes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tabley Road Knutsford Cheshire WA16 0NB |
Secretary Name | Lisa De Caux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 41 Marlborough Road Flixton Manchester M41 5QP |
Director Name | Mike John Quayle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crompton Drive Winwick Cheshire WA2 8XQ |
Secretary Name | Mike John Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crompton Drive Winwick Cheshire WA2 8XQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 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 | 24 March 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 18 High Street Great Budworth Cheshire CW9 6HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Great Budworth |
Ward | Marbury |
555.6k at £1 | European Colour LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 1999 | Delivered on: 26 May 1999 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined) (in such capacity the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever and pursuant to the banking agreements (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Application to strike the company off the register (3 pages) |
3 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Mrs Patricia Moreno De Smith on 15 June 2014 (2 pages) |
21 April 2016 | Director's details changed for Mrs Patricia Moreno De Smith on 15 June 2014 (2 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages) |
16 April 2015 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages) |
16 April 2015 | Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page) |
16 April 2015 | Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page) |
16 April 2015 | Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages) |
16 April 2015 | Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page) |
16 April 2015 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
21 May 2014 | Registered office address changed from 5 Edwardes Place London W8 6LR on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 5 Edwardes Place London W8 6LR on 21 May 2014 (1 page) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 5 edwardes place london W8 6LR england (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 5 edwardes place london W8 6LR england (1 page) |
22 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
22 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2009 | Director appointed mrs patricia moreno de smith (1 page) |
25 May 2009 | Director appointed mrs patricia moreno de smith (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page) |
28 April 2009 | Appointment terminated director mike quayle (1 page) |
28 April 2009 | Appointment terminated secretary mike quayle (1 page) |
28 April 2009 | Appointment terminated director mike quayle (1 page) |
28 April 2009 | Secretary appointed mr steve smith (1 page) |
28 April 2009 | Appointment terminated secretary mike quayle (1 page) |
28 April 2009 | Secretary appointed mr steve smith (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Nc inc already adjusted 23/09/04 (1 page) |
6 October 2004 | Ad 23/09/04--------- £ si 555555@1=555555 £ ic 1/555556 (2 pages) |
6 October 2004 | Nc inc already adjusted 23/09/04 (1 page) |
6 October 2004 | Ad 23/09/04--------- £ si 555555@1=555555 £ ic 1/555556 (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 24/03/03; full list of members
|
3 April 2003 | Return made up to 24/03/03; full list of members
|
2 January 2003 | Registered office changed on 02/01/03 from: 6 brindley road manchester lancashire M16 9HQ (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 6 brindley road manchester lancashire M16 9HQ (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
7 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Location of debenture register (1 page) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Location of debenture register (1 page) |
11 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members
|
21 April 2000 | Return made up to 24/03/00; full list of members
|
20 August 1999 | Resolutions
|
20 August 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
26 May 1999 | Particulars of mortgage/charge (9 pages) |
26 May 1999 | Particulars of mortgage/charge (9 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
22 April 1999 | Company name changed inhoco 892 LIMITED\certificate issued on 22/04/99 (2 pages) |
22 April 1999 | Company name changed inhoco 892 LIMITED\certificate issued on 22/04/99 (2 pages) |
24 March 1999 | Incorporation (21 pages) |
24 March 1999 | Incorporation (21 pages) |