Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary Name | Mr Mark Charles Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackacre Two 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | John Graham Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 10 Castlegate Prestbury Cheshire SK10 4AZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 54 Alderley Road Wilmslow Cheshire SK9 1NY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £50 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2005 | Application for striking-off (1 page) |
22 November 2004 | Secretary resigned (1 page) |
29 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
7 October 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
8 February 2003 | Resolutions
|
28 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
17 September 2001 | Director's particulars changed (1 page) |
28 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
3 May 2001 | Resolutions
|
20 March 2001 | Ad 12/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 September 2000 | Return made up to 21/09/00; full list of members (5 pages) |
29 November 1999 | Company name changed davidson innovations LIMITED\certificate issued on 30/11/99 (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
4 October 1999 | Company name changed inhoco 1001 LIMITED\certificate issued on 04/10/99 (2 pages) |
21 September 1999 | Incorporation (19 pages) |