Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director Name | Nicholas John Shaw |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 May 2006) |
Role | Solicitor |
Correspondence Address | 30 Crab Tree Lane Atherton Lancashire M46 0AG |
Director Name | Alan Douglas Sturrock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Andrew Digby Gunson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 28 Brabant Road Cheadle Hulme Stockport Cheshire SK8 7AU |
Director Name | Claire Marie Hindle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2001) |
Role | Solicitor |
Correspondence Address | 3 Old Mill Close Heatley Lymm Cheshire WA13 9RW |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 May 2001) |
Role | Finance Director |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Mr Goran Nylin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | Gruvgatan 8 421 30 Vastra Frolunda Foreign |
Director Name | Mr Ian Lindsay Anderson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 January 2002) |
Role | Naval Architect |
Correspondence Address | Newlands Farm Broadclyst Exeter EX5 3BZ |
Director Name | Mr John Percy Simon Stuart Thomson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Pinkney Malmesbury Wiltshire SN16 0NZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 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 | 16 November 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2005 | Application for striking-off (1 page) |
22 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
18 May 2005 | Return made up to 16/11/04; full list of members
|
16 May 2005 | Director resigned (1 page) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 February 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
6 November 2003 | Return made up to 16/11/03; no change of members (6 pages) |
3 October 2003 | Full accounts made up to 30 April 2003 (11 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 November 2002 | Return made up to 16/11/02; no change of members (6 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (1 page) |
29 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
11 December 2001 | Return made up to 16/11/01; full list of members (7 pages) |
27 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 December 2000 | Company name changed inhoco 2194 LIMITED\certificate issued on 18/12/00 (2 pages) |
16 November 2000 | Incorporation (21 pages) |