Company NameMorris (Deysbrook) Limited
Company StatusActive
Company Number04673442
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(20 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed27 March 2003(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemorrishomes.co.uk
Telephone01625 544444
Telephone regionMacclesfield

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Morris Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

3 July 2014Delivered on: 7 July 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
29 October 2013Delivered on: 1 November 2013
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2021Delivered on: 3 March 2021
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 15 March 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land subject to the charge includes leasehold property edgewater park, warrington (CH93021; CH535837; CH422277), freehold property edgewater park, warrington (CH558564) and freehold property waterside village, st helens (MS495231; MS517989). For more details please refer to the instrument.
Outstanding
26 February 2015Delivered on: 27 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 7 April 2011
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at deysbrook barracks deysbrook lane liverpool (known as the point west derby) t/no MS474689; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
27 August 2004Delivered on: 9 September 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee the Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 4 September 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Secured Parties

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at deysbrook barracks, deysbrook lane, liverpool t/no. MS474690. See the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 13 August 2003
Satisfied on: 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or morris (warwick) limited or morris ventures limited to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2003Delivered on: 8 May 2003
Satisfied on: 3 July 2013
Persons entitled: Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at daysbrook barracks deysbrook liverpool.
Fully Satisfied
1 May 2003Delivered on: 7 May 2003
Satisfied on: 3 July 2013
Persons entitled: Tesco Stores Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the property being all that f/h land as defined in the agreement.
Fully Satisfied

Filing History

29 January 2024Appointment of Ms Cindy Ann Cade as a director on 29 January 2024 (2 pages)
4 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
12 April 2021Notification of Morris Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
3 March 2021Registration of charge 046734420013, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 046734420010 in full (4 pages)
3 March 2021Satisfaction of charge 046734420011 in full (4 pages)
3 March 2021Satisfaction of charge 046734420007 in full (4 pages)
3 March 2021Satisfaction of charge 046734420008 in full (4 pages)
3 March 2021Satisfaction of charge 046734420009 in full (4 pages)
3 March 2021Satisfaction of charge 046734420012 in full (4 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
17 December 2020Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages)
6 August 2020Registration of charge 046734420012, created on 3 August 2020 (81 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 March 2016Registration of charge 046734420011, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
15 March 2016Registration of charge 046734420011, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 February 2015Registration of charge 046734420010, created on 26 February 2015 (82 pages)
27 February 2015Registration of charge 046734420010, created on 26 February 2015 (82 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
18 February 2015Appointment of Mrs Joanne Iddon as a director on 11 November 2013 (2 pages)
18 February 2015Appointment of Mrs Joanne Iddon as a director on 11 November 2013 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 July 2014Registration of charge 046734420009, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 046734420009, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 046734420009, created on 3 July 2014 (86 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 November 2013Registration of charge 046734420008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
1 November 2013Registration of charge 046734420008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
3 July 2013Registration of charge 046734420007 (81 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Registration of charge 046734420007 (81 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 April 2011Memorandum and Articles of Association (6 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 conflict of interest/co documents 30/03/2011
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 conflict of interest/co documents 30/03/2011
(4 pages)
8 April 2011Memorandum and Articles of Association (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
8 March 2010Director's details changed for Mr Michael John Gaskell on 20 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Peter David Kendall on 20 February 2010 (1 page)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Mr Peter David Kendall on 20 February 2010 (1 page)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Michael John Gaskell on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Peter David Kendall on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Peter David Kendall on 20 February 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 20/02/09; full list of members (3 pages)
3 March 2009Return made up to 20/02/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
2 April 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
2 April 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
2 March 2006Return made up to 20/02/06; full list of members (7 pages)
2 March 2006Return made up to 20/02/06; full list of members (7 pages)
23 January 2006Full accounts made up to 31 March 2005 (11 pages)
23 January 2006Full accounts made up to 31 March 2005 (11 pages)
14 March 2005Return made up to 20/02/05; full list of members (7 pages)
14 March 2005Return made up to 20/02/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
9 September 2004Particulars of mortgage/charge (9 pages)
9 September 2004Particulars of mortgage/charge (9 pages)
8 September 2004Declaration of assistance for shares acquisition (12 pages)
8 September 2004Declaration of assistance for shares acquisition (12 pages)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 September 2004Declaration of assistance for shares acquisition (11 pages)
8 September 2004Declaration of assistance for shares acquisition (11 pages)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 September 2004Particulars of mortgage/charge (8 pages)
4 September 2004Particulars of mortgage/charge (8 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2003Memorandum and Articles of Association (9 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2003Memorandum and Articles of Association (9 pages)
13 August 2003Particulars of mortgage/charge (9 pages)
13 August 2003Particulars of mortgage/charge (9 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (3 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB (1 page)
7 April 2003New director appointed (3 pages)
7 April 2003New secretary appointed;new director appointed (3 pages)
7 April 2003New secretary appointed;new director appointed (3 pages)
7 April 2003New director appointed (3 pages)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (3 pages)
27 March 2003Company name changed inhoco 2808 LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed inhoco 2808 LIMITED\certificate issued on 27/03/03 (2 pages)
20 February 2003Incorporation (20 pages)
20 February 2003Incorporation (20 pages)