New Road Moreton
Congleton
Cheshire
CW12 4RU
Director Name | Mr Graham John White |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 13 August 2019) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | 84 Meadow Court Hackness Road Manchester Lancashire M21 9HH |
Director Name | Dr Keith John Stafford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24a Elnor Lane Whaley Bridge High Peak Derbyshire SK23 7EX |
Director Name | Mr Colin Stewart Hardwick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 December 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Collin Acre Combs High Peak Derbyshire SK23 9UT |
Secretary Name | Susan Jean Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 24a Elnor Lane Whaley Bridge High Peak Derbyshire SK23 7EX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Caroline Hardwick 42.86% Ordinary |
---|---|
30 at £1 | Paul Justin Scott 42.86% Ordinary |
10 at £1 | Graham John White 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,535 |
Cash | £286,825 |
Current Liabilities | £6,606 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
23 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Colin Stewart Hardwick as a director on 15 December 2014 (1 page) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register inspection address has been changed from 24B Jordangate Macclesfield Cheshire SK10 1EW England to 1 Park Street Macclesfield Cheshire SK11 6SR (1 page) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 October 2014 | Registered office address changed from 24B Jordangate Macclesfield Cheshire SK10 1EW to 1 Park Street Macclesfield Cheshire SK11 6SR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 24B Jordangate Macclesfield Cheshire SK10 1EW to 1 Park Street Macclesfield Cheshire SK11 6SR on 2 October 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (6 pages) |
5 March 2014 | Register inspection address has been changed from C/O Mrs S J Stafford 24a Elnor Lane Whaley Bridge High Peak Derbyshire SK23 7EX United Kingdom (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Purchase of own shares. (3 pages) |
28 June 2013 | Cancellation of shares. Statement of capital on 28 June 2013
|
3 June 2013 | Termination of appointment of Susan Jean Stafford as a secretary on 30 April 2013 (1 page) |
3 June 2013 | Termination of appointment of Keith John Stafford as a director on 31 March 2013 (1 page) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Graham John White on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Colin Stewart Hardwick on 10 March 2010 (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Paul Justin Scott on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Dr Keith John Stafford on 10 March 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (9 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 July 2002 | Ad 09/07/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members
|
21 August 2001 | Registered office changed on 21/08/01 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
22 May 2001 | Ad 26/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
3 April 2001 | Company name changed inhoco 2278 LIMITED\certificate issued on 03/04/01 (2 pages) |
2 March 2001 | Incorporation (21 pages) |