Company NameIn-House Developments Limited
Company StatusDissolved
Company Number04507876
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Cassidy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVerona Barn
Chester Road
Barbridge
Cheshire
CW5 6BT
Secretary NameMr Arian Mufid
NationalityBritish
StatusClosed
Appointed10 April 2003(8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressUnit 1a Birchwood One Business
Park Dewhurst Road
Birchwood Warrington
Cheshire
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
2 June 2005Application for striking-off (1 page)
20 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (1 page)
17 March 2003Registered office changed on 17/03/03 from: 452 bury old road prestwich manchester M25 1PQ (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 27 west lane frreshfield merseyside L37 7AY (1 page)
17 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (13 pages)