Manchester
Lancashire
M20 6EW
Secretary Name | Fiona Jane Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 6 Calveley Close Northwich Cheshire CW9 8WU |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Chelford House,Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Return made up to 08/02/01; full list of members (6 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
27 March 2000 | Company name changed inhoco 2017 LIMITED\certificate issued on 28/03/00 (2 pages) |