Prestbury Road
Wilmslow
Cheshire
Director Name | Graham Dennis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Baker Street Middleton Manchester Lancashire M24 2JS |
Director Name | Mr Kenneth James Johnson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Anson Road Poynton Stockport Cheshire SK12 1TD |
Secretary Name | Mr Kenneth James Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Anson Road Poynton Stockport Cheshire SK12 1TD |
Director Name | Gary Christopher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 30 Swan Close Poynton Stockport Cheshire SK12 1HX |
Director Name | Timothy Stuart Gordon Johnson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | 59 Queensway Quay Gibraltar |
Secretary Name | Gary Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 30 Swan Close Poynton Stockport Cheshire SK12 1HX |
Director Name | Mr Michael John Prior |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Secretary Name | Mr Kenneth James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Anson Road Poynton Stockport Cheshire SK12 1TD |
Secretary Name | Emma Suzanne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 28 Redford Drive Bramhall Stockport Cheshire SK7 3PG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2010 | Application to strike the company off the register (3 pages) |
11 June 2010 | Application to strike the company off the register (3 pages) |
18 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
14 October 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
14 April 2009 | Return made up to 07/03/09; no change of members (5 pages) |
14 April 2009 | Return made up to 07/03/09; no change of members (5 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
14 April 2009 | Accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Return made up to 07/03/08; no change of members (7 pages) |
16 September 2008 | Return made up to 07/03/08; no change of members (7 pages) |
15 May 2008 | Accounts made up to 31 August 2007 (5 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
6 June 2007 | Return made up to 07/03/07; full list of members (10 pages) |
6 June 2007 | Return made up to 07/03/07; full list of members (10 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
13 March 2007 | Accounts made up to 31 August 2006 (5 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
16 March 2006 | Accounts made up to 31 August 2005 (5 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (10 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (10 pages) |
9 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
9 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
1 April 2005 | Full accounts made up to 31 August 2003 (14 pages) |
1 April 2005 | Full accounts made up to 31 August 2003 (14 pages) |
24 March 2005 | Return made up to 07/03/05; full list of members (10 pages) |
24 March 2005 | Return made up to 07/03/04; full list of members (8 pages) |
24 March 2005 | Return made up to 07/03/05; full list of members (10 pages) |
24 March 2005 | Return made up to 07/03/04; full list of members (8 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
16 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2004 | Withdrawal of application for striking off (1 page) |
15 November 2004 | Withdrawal of application for striking off (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Application for striking-off (1 page) |
1 September 2004 | Application for striking-off (1 page) |
4 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 2004 | Re-registration of Memorandum and Articles (9 pages) |
4 August 2004 | Application for reregistration from PLC to private (1 page) |
4 August 2004 | Re-registration of Memorandum and Articles (9 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Application for reregistration from PLC to private (1 page) |
19 July 2004 | Director resigned (2 pages) |
19 July 2004 | Director resigned (2 pages) |
4 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
4 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 August 2001 (15 pages) |
24 May 2002 | Full accounts made up to 31 August 2001 (15 pages) |
14 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
14 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
4 November 2001 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
4 November 2001 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 07/03/01; full list of members (11 pages) |
23 April 2001 | Return made up to 07/03/01; full list of members (11 pages) |
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
5 April 2001 | Accounting reference date extended from 31/01/01 to 31/08/01 (1 page) |
5 April 2001 | Accounting reference date extended from 31/01/01 to 31/08/01 (1 page) |
26 October 2000 | £ nc 100000/150000 03/10/00 (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
26 October 2000 | S-div 03/10/00 (1 page) |
26 October 2000 | £ nc 100000/150000 03/10/00 (1 page) |
26 October 2000 | S-div 03/10/00 (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Ad 23/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
27 June 2000 | Ad 23/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
27 June 2000 | New director appointed (2 pages) |
26 June 2000 | Auditor's statement (1 page) |
26 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 June 2000 | Application for reregistration from private to PLC (1 page) |
26 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 June 2000 | Auditor's statement (1 page) |
26 June 2000 | Auditor's report (1 page) |
26 June 2000 | Application for reregistration from private to PLC (1 page) |
26 June 2000 | Balance Sheet (1 page) |
26 June 2000 | Balance Sheet (1 page) |
26 June 2000 | Re-registration of Memorandum and Articles (82 pages) |
26 June 2000 | Declaration on reregistration from private to PLC (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Re-registration of Memorandum and Articles (82 pages) |
26 June 2000 | Auditor's report (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Declaration on reregistration from private to PLC (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
22 June 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
22 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
19 June 2000 | Nc inc already adjusted 12/06/00 (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Nc inc already adjusted 12/06/00 (2 pages) |
19 June 2000 | Resolutions
|
18 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
19 April 2000 | Company name changed inhoco 2028 LIMITED\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed inhoco 2028 LIMITED\certificate issued on 20/04/00 (2 pages) |
7 March 2000 | Incorporation (20 pages) |
7 March 2000 | Incorporation (20 pages) |