Moggie Lane Adlington
Macclesfield
Cheshire
SK10 4NY
Director Name | Mr Adrian Philip Binney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Leon Dwek |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Apartment 10 Stone House 9 Weymouth Street London W1N 3FF |
Secretary Name | Mr Adrian Philip Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Mr Mark Charles Warburton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2004) |
Role | Solicitor |
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 | 05 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 10 Castlegate Prestbury Cheshire SK10 4AZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 | 20 December 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 2003) |
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 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
14 December 2003 | Return made up to 05/12/03; full list of members (9 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 3RD floor brook house church street wilmslow cheshire SK9 1AX (1 page) |
25 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 3RD floor king edward house 1 jordangate macclesfield cheshire SK10 1EF (1 page) |
25 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 November 2002 | Return made up to 20/12/01; full list of members (7 pages) |
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
21 January 2001 | Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Company name changed inhoco 2220 LIMITED\certificate issued on 10/01/01 (2 pages) |
20 December 2000 | Incorporation (23 pages) |