Company NameDavidson House Limited
Company StatusDissolved
Company Number04184623
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameInhoco 2307 Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameClaire Marie Hindle
NationalityBritish
StatusClosed
Appointed03 May 2001(1 month, 1 week after company formation)
Appointment Duration5 years (closed 16 May 2006)
RoleSolicitor
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameNicholas John Shaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2006)
RoleSolicitors
Correspondence Address30 Crab Tree Lane
Atherton
Lancashire
M46 0AG
Director NameAlan Douglas Sturrock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2006)
RoleSoli
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAndrew Digby Gunson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address28 Brabant Road
Cheadle Hulme
Stockport
Cheshire
SK8 7AU
Director NameClaire Marie Hindle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2001)
RoleSolicitor
Correspondence Address3 Old Mill Close
Heatley
Lymm
Cheshire
WA13 9RW
Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressDavidson House Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
16 March 2005Return made up to 21/03/05; full list of members (7 pages)
28 February 2005Amended accounts made up to 5 April 2003 (4 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
12 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
26 March 2004Return made up to 21/03/04; full list of members (6 pages)
8 October 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
24 April 2003Amended accounts made up to 5 April 2002 (8 pages)
27 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
22 October 2002Secretary's particulars changed (1 page)
9 August 2002Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
15 June 2002New director appointed (2 pages)
14 May 2002Director resigned (2 pages)
14 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 November 2001Director resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
18 May 2001Registered office changed on 18/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
1 May 2001Company name changed inhoco 2307 LIMITED\certificate issued on 01/05/01 (2 pages)
21 March 2001Incorporation (21 pages)