Boughton
Chester
Cheshire
CH3 5BN
Wales
Director Name | Mr Simon Paul Evetts Dawson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2011) |
Role | Software Architect |
Country of Residence | England |
Correspondence Address | Ivy Bank Farmhouse Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Mr Paul Dickinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 34 Upton Park Upton Chester Cheshire CH2 1DG Wales |
Director Name | Robert Gregory Thompson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
Secretary Name | Robert Gregory Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
Director Name | Mr Chris James Nixon |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crosslooms Townfield Lane Mollington Chester Cheshire CH1 6LB Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Second Floor Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
9.5k at £1 | Simon Justin Nixon 91.02% Ordinary |
---|---|
416 at £1 | Christian James Nixon 4.00% Ordinary |
208 at £1 | Robert Gregory Thompson 2.00% Ordinary |
130 at £1 | Paul Dickinson 1.25% Ordinary |
130 at £1 | Simon Paul Evetts Dawson 1.25% Ordinary |
50 at £1 | Gareth James 0.48% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2013 | Application to strike the company off the register (3 pages) |
8 July 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Termination of appointment of Simon Dawson as a director (1 page) |
4 August 2011 | Termination of appointment of Robert Thompson as a secretary (1 page) |
4 August 2011 | Termination of appointment of Paul Dickinson as a director (1 page) |
4 August 2011 | Termination of appointment of Robert Thompson as a director (1 page) |
4 August 2011 | Termination of appointment of Christian Nixon as a director (1 page) |
4 August 2011 | Termination of appointment of Robert Thompson as a secretary (1 page) |
4 August 2011 | Termination of appointment of Christian Nixon as a director (1 page) |
4 August 2011 | Termination of appointment of Simon Dawson as a director (1 page) |
4 August 2011 | Termination of appointment of Paul Dickinson as a director (1 page) |
4 August 2011 | Termination of appointment of Robert Thompson as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
26 January 2010 | Secretary's details changed for Robert Gregory Thompson on 1 December 2009 (1 page) |
26 January 2010 | Secretary's details changed for Robert Gregory Thompson on 1 December 2009 (1 page) |
26 January 2010 | Director's details changed for Robert Gregory Thompson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Gregory Thompson on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Director's details changed for Robert Gregory Thompson on 1 October 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Secretary's details changed for Robert Gregory Thompson on 1 December 2009 (1 page) |
25 January 2010 | Director's details changed for Paul Dickinson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Simon Paul Evetts Dawson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Christian James Nixon on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Dickinson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Christian James Nixon on 1 October 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Simon Paul Evetts Dawson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Christian James Nixon on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Dickinson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Simon Paul Evetts Dawson on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from moneysupermarket house st david's park ewloe chester CH5 3UZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from moneysupermarket house st david's park ewloe chester CH5 3UZ (1 page) |
16 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
16 February 2009 | Ad 03/12/08 gbp si 450@1=450 gbp ic 19849/20299 (3 pages) |
16 February 2009 | Appointment Terminated Secretary a g secretarial LIMITED (1 page) |
16 February 2009 | Ad 03/12/08\gbp si 450@1=450\gbp ic 19849/20299\ (3 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
16 February 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
4 February 2009 | Memorandum and Articles of Association (22 pages) |
4 February 2009 | Memorandum and Articles of Association (22 pages) |
27 January 2009 | Director appointed christian james nixon (2 pages) |
27 January 2009 | Director appointed christian james nixon (2 pages) |
24 January 2009 | Company name changed inhoco 3447 LIMITED\certificate issued on 27/01/09 (2 pages) |
24 January 2009 | Company name changed inhoco 3447 LIMITED\certificate issued on 27/01/09 (2 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
25 September 2008 | Ad 27/06/08\gbp si 125@1=125\gbp ic 19599/19724\ (2 pages) |
25 September 2008 | Ad 27/06/08 gbp si 125@1=125 gbp ic 19724/19849 (2 pages) |
25 September 2008 | Ad 04/08/08 gbp si 50@1=50 gbp ic 19549/19599 (2 pages) |
25 September 2008 | Ad 27/06/08 gbp si 200@1=200 gbp ic 9900/10100 (2 pages) |
25 September 2008 | Ad 27/06/08\gbp si 9449@1=9449\gbp ic 10100/19549\ (2 pages) |
25 September 2008 | Ad 27/06/08\gbp si 200@1=200\gbp ic 9900/10100\ (2 pages) |
25 September 2008 | Ad 27/06/08 gbp si 125@1=125 gbp ic 19599/19724 (2 pages) |
25 September 2008 | Ad 27/06/08 gbp si 9449@1=9449 gbp ic 10100/19549 (2 pages) |
25 September 2008 | Ad 04/08/08\gbp si 50@1=50\gbp ic 19549/19599\ (2 pages) |
25 September 2008 | Ad 27/06/08\gbp si 125@1=125\gbp ic 19724/19849\ (2 pages) |
23 July 2008 | Director and secretary appointed robert gregory thompson (1 page) |
23 July 2008 | Director and secretary appointed robert gregory thompson (1 page) |
9 July 2008 | Ad 27/06/08 gbp si 9899@1=9899 gbp ic 1/9900 (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
9 July 2008 | Director appointed simon paul evetts dawson (2 pages) |
9 July 2008 | Nc inc already adjusted 27/06/08 (1 page) |
9 July 2008 | Ad 27/06/08\gbp si 9899@1=9899\gbp ic 1/9900\ (2 pages) |
9 July 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
9 July 2008 | Director appointed paul dickinson (2 pages) |
9 July 2008 | Director appointed paul dickinson (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Director appointed simon paul evetts dawson (2 pages) |
9 July 2008 | Nc inc already adjusted 27/06/08 (1 page) |
12 June 2008 | Director appointed simon justin nixon (3 pages) |
12 June 2008 | Director appointed simon justin nixon (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
11 June 2008 | Appointment Terminated Director inhoco formations LIMITED (1 page) |
11 June 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |