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 | 22 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 May 2006) |
Role | Solicitors |
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 | 22 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 May 2006) |
Role | Soli |
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 | 03 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 01 May 2002) |
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 | 03 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 2001) |
Role | Solicitor |
Correspondence Address | 3 Old Mill Close Heatley Lymm Cheshire WA13 9RW |
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 March 2001(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 | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
16 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
28 February 2005 | Amended accounts made up to 5 April 2003 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
12 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
8 October 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
24 April 2003 | Amended accounts made up to 5 April 2002 (8 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
9 August 2002 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
15 June 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (2 pages) |
14 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 November 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
1 May 2001 | Company name changed inhoco 2307 LIMITED\certificate issued on 01/05/01 (2 pages) |
21 March 2001 | Incorporation (21 pages) |