Salford Quays
Manchester
M50 3YJ
Director Name | Mr John McManus |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 03 April 2012) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Secretary Name | Ms Clare Sheridan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Miss Sarah Anne Shankland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays Manchester M50 3YJ |
Director Name | Mr Trevor Keith Johnston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 2 days (resigned 03 July 1992) |
Role | Solicitor |
Correspondence Address | 3 Harboro Road Sale Cheshire M33 5AE |
Director Name | Mr James Harry Gill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 The Vale Appley Bridge Wigan Lancashire WN6 9HD |
Director Name | Archiblad Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 1994) |
Role | Chief Executive |
Correspondence Address | 12 Maidens East Kilbride Glasgow G74 4RS Scotland |
Secretary Name | Mr Donald Templeton Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 62 Balerno Drive Mosspark Glasgow Lanarkshire G52 1NB Scotland |
Secretary Name | Mr Iain James Keith Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 October 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston G71 7BH Scotland |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 1999) |
Role | Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Niall Alexander McGilp |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 87 Low Waters Road Hamilton Lanarkshire ML3 7LG Scotland |
Director Name | Keith Bolton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Croft Manor Glossop Derbyshire SK13 8PP |
Director Name | Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(4 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays Manchester M50 3YJ |
Director Name | Michael John Appleton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 7 School Mews 79 Bramhall Lane South Bramhill Stockport Cheshire SK7 2EF |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992 |
Appointment Duration | 5 months (resigned 03 July 1992) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992 |
Appointment Duration | 5 months (resigned 03 July 1992) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Memorandum and Articles of Association (20 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Memorandum and Articles of Association (20 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
13 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of Sarah Anne Shankland as a director (2 pages) |
14 April 2010 | Appointment of Sarah Anne Shankland as a director (2 pages) |
13 April 2010 | Termination of appointment of Paul Parry as a director (1 page) |
13 April 2010 | Termination of appointment of Paul Parry as a director (1 page) |
8 March 2010 | Full accounts made up to 31 December 2009 (9 pages) |
8 March 2010 | Full accounts made up to 31 December 2009 (9 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Parry on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Parry on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Parry on 1 October 2009 (2 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
28 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / david hoyle / 01/01/2008 (1 page) |
14 August 2008 | Director's Change of Particulars / david hoyle / 01/01/2008 / HouseName/Number was: , now: whitebirk house; Street was: 25 strathmore close, now: 478 holcombe road; Area was: ramsbottom, now: ; Post Code was: BL0 9YW, now: BL8 4HB (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from sandiway house hartford northwich cheshire CW8 2YA (1 page) |
12 August 2008 | Appointment terminated secretary christopher fidler (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from sandiway house hartford northwich cheshire CW8 2YA (1 page) |
12 August 2008 | Secretary appointed clare sheridan (2 pages) |
12 August 2008 | Appointment Terminated Secretary christopher fidler (1 page) |
12 August 2008 | Secretary appointed clare sheridan (2 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
9 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
9 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
17 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 March 1996 | Return made up to 03/02/96; full list of members (8 pages) |
18 March 1996 | Return made up to 03/02/96; full list of members (8 pages) |
26 October 1995 | Return made up to 03/02/95; no change of members; amend (10 pages) |
26 October 1995 | Return made up to 03/02/95; no change of members; amend (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
10 June 1994 | Resolutions
|
10 June 1994 | Resolutions
|
5 August 1992 | Particulars of mortgage/charge (2 pages) |
5 August 1992 | Particulars of mortgage/charge (19 pages) |
30 July 1992 | Resolutions
|
30 July 1992 | Resolutions
|
15 June 1992 | Company name changed inhoco 170 LIMITED\certificate issued on 15/06/92 (2 pages) |
15 June 1992 | Company name changed inhoco 170 LIMITED\certificate issued on 15/06/92 (2 pages) |
3 February 1992 | Incorporation (19 pages) |
3 February 1992 | Incorporation (19 pages) |