Chester
CH1 2DD
Wales
Director Name | Mr Peter David Gray Horrocks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Inglenook Bexton Lane Knutsford Cheshire WA16 9AE |
Director Name | Mrs Anne Patricia McCarthy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Inett Way Droitwich Worcestershire WR9 0DN |
Secretary Name | John Howell Dunbobbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 52 Perth Close Fearnhead Warrington Cheshire WA2 0SF |
Secretary Name | Steven Andrew Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 19 Leighton Drive Leigh Lancashire WN7 3PN |
Secretary Name | Mrs Anne Patricia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Inett Way Droitwich Worcestershire WR9 0DN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 19 Grosvenor Street Chester CH1 2DD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
100 at £1 | Leigh Spinners LTD 50.00% Ordinary A |
---|---|
100 at £1 | Styletuft LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£76,363 |
Cash | £386 |
Current Liabilities | £48,699 |
Latest Accounts | 27 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Registered office address changed from Park Lane Leigh Lancashire WN7 2LB on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Peter Horrocks as a director (1 page) |
1 March 2011 | Termination of appointment of Anne Mccarthy as a director (1 page) |
1 March 2011 | Termination of appointment of Anne Mccarthy as a director (1 page) |
1 March 2011 | Registered office address changed from Park Lane Leigh Lancashire WN7 2LB on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Peter Gawain Steel as a director (2 pages) |
1 March 2011 | Appointment of Mr Peter Gawain Steel as a director (2 pages) |
1 March 2011 | Registered office address changed from Park Lane Leigh Lancashire WN7 2LB on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Anne Mccarthy as a secretary (1 page) |
1 March 2011 | Termination of appointment of Peter Horrocks as a director (1 page) |
1 March 2011 | Termination of appointment of Anne Mccarthy as a secretary (1 page) |
11 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-12-11
|
11 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-12-11
|
11 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-12-11
|
24 November 2010 | Total exemption small company accounts made up to 27 February 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 27 February 2010 (7 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Peter David Gray Horrocks on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter David Gray Horrocks on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anne Patricia Mccarthy on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anne Patricia Mccarthy on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter David Gray Horrocks on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Anne Patricia Mccarthy on 9 November 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 23 February 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 23 February 2008 (8 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
22 May 2008 | Secretary appointed anne patricia mccarthy (2 pages) |
22 May 2008 | Appointment terminated secretary steven houston (1 page) |
22 May 2008 | Secretary appointed anne patricia mccarthy (2 pages) |
22 May 2008 | Appointment terminated secretary steven houston (1 page) |
30 January 2008 | Return made up to 08/11/07; no change of members (7 pages) |
30 January 2008 | Return made up to 08/11/07; no change of members (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 24 February 2007 (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 24 February 2007 (8 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
24 November 2006 | Total exemption small company accounts made up to 24 February 2006 (8 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 24 February 2006 (8 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
22 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 26 February 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 26 February 2005 (6 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
25 February 2003 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
25 February 2003 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
14 February 2003 | Recon 29/01/03 (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Recon 29/01/03 (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 February 2003 | Ad 29/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 February 2003 | Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Ad 29/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 December 2002 | Company name changed inhoco 2767 LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed inhoco 2767 LIMITED\certificate issued on 20/12/02 (2 pages) |
8 November 2002 | Incorporation (20 pages) |
8 November 2002 | Incorporation (20 pages) |