Chelford Road
Prestbury
Cheshire
SK10 4PT
Director Name | Michael Fairhurst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 12 months (closed 01 April 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 23 Willowmead Drive Prestbury Cheshire SK10 4DD |
Director Name | Stuart Law |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 01 April 2003) |
Role | Property Developer |
Correspondence Address | 13 Springbank Bollington Cheshire SK10 5LQ |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Ian William Sherwood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 June 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Drive Brooklands Sale Cheshire M33 3PE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 3rd Floor King Edward House Jordangate Macclesfield Cheshire SK10 1EE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
5 August 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
18 April 2002 | New director appointed (2 pages) |
16 April 2002 | Company name changed inhoco 2616 LIMITED\certificate issued on 16/04/02 (2 pages) |