Worsley
Manchester
M28 1LF
Secretary Name | Mr Richard William Kirkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 23 September 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Redwood Close Woolston Warrington Cheshire WA1 4EH |
Director Name | Ian Michael Grice |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 September 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heronshaw Oldbury Lane Ightham Kent TN15 9DE |
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sparvells Eversley Hook Hampshire RG27 0QG |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | Sarah Elizabeth Atkinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 13 Milverton Drive Bramhall Stockport Cheshire SK7 1EY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 0161 8487666 |
---|---|
Telephone region | Manchester |
Registered Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 29 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Restoration by order of the court (3 pages) |
19 December 2013 | Restoration by order of the court (3 pages) |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
4 September 2001 | Accounts for a dormant company made up to 29 October 2000 (4 pages) |
4 September 2001 | Accounts for a dormant company made up to 29 October 2000 (4 pages) |
10 April 2001 | New director appointed (4 pages) |
10 April 2001 | New director appointed (4 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
17 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
27 January 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
27 January 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
8 December 1998 | Company name changed inhoco 845 LIMITED\certificate issued on 08/12/98 (2 pages) |
8 December 1998 | Company name changed inhoco 845 LIMITED\certificate issued on 08/12/98 (2 pages) |
24 November 1998 | Incorporation (21 pages) |
24 November 1998 | Incorporation (21 pages) |