Walshaw
Bury
Lancashire
BL8 3BG
Director Name | John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(3 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 October 2002) |
Role | Manager |
Correspondence Address | 6 Saddlebrook Park Sunbury On Thames Middlesex TW16 7NG |
Secretary Name | Mr Anthony David Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(3 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Drummonds Hartland Road Epping Essex CM16 4PJ |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Farm The Green Bishop Burton Beverley HU17 8QA |
Secretary Name | John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Director Name | Mr Anthony David Payne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(3 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Drummonds Hartland Road Epping Essex CM16 4PJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 2 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 August 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 15/05/00; full list of members
|
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Auditor's resignation (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Auditors statement (1 page) |
1 March 2000 | Ad 10/06/97--------- £ si 1@1 (2 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 June 1999 | Return made up to 15/05/99; full list of members (8 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page) |
5 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members (8 pages) |
2 January 1998 | Location of register of members (1 page) |
13 November 1997 | Resolutions
|
1 July 1997 | Company name changed first f m LIMITED\certificate issued on 02/07/97 (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
14 April 1997 | Company name changed inhoco 611 LIMITED\certificate issued on 15/04/97 (2 pages) |
14 March 1997 | Incorporation (20 pages) |