Salford Quays
Manchester
M50 3YJ
Director Name | Mr Matthew Ellis Crompton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchorage 1, Anchorage Quay Salford Quays Manchester M50 3YJ |
Secretary Name | Ms Clare Sheridan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Michael John Appleton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 7 School Mews 79 Bramhall Lane South Bramhill Stockport Cheshire SK7 2EF |
Director Name | Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (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 | Cllr John Bowman |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 December 2011) |
Role | Retired |
Correspondence Address | 1 Mill Lane Sherburn Durham DH6 1EQ |
Director Name | Mr John Alwyn Jennings |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2002) |
Role | Head Of Economic Development |
Country of Residence | England |
Correspondence Address | Hilda House St Johns Road Durham DH1 4NU |
Director Name | Colin Shearsmith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2003) |
Role | Chief Executive |
Correspondence Address | 4 Saddler Street Durham County Durham DH1 3NZ |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 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(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Miss Elizabeth Anne Hall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Church Lane Murton Seaham County Durham SR7 9RE |
Director Name | Brian Spears |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 24 Dahlia Way Hebburn Tyne & Wear NE31 2QH |
Director Name | Cllr Neil Crowther Foster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 January 2012) |
Role | Councillor |
Country of Residence | British |
Correspondence Address | 51 Keswick Drive Spennymoor County Durham DL16 6EQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
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 | Over 100 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 |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Memorandum and Articles of Association (20 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
15 February 2012 | Memorandum and Articles of Association (20 pages) |
6 February 2012 | Termination of appointment of Neil Foster as a director (1 page) |
6 February 2012 | Termination of appointment of Neil Crowther Foster as a director on 23 January 2012 (1 page) |
19 December 2011 | Appointment of Councillor Neil Crowther Foster as a director (2 pages) |
19 December 2011 | Termination of appointment of John Bowman as a director (1 page) |
19 December 2011 | Termination of appointment of John Bowman as a director on 6 December 2011 (1 page) |
19 December 2011 | Appointment of Councillor Neil Crowther Foster as a director on 13 December 2011 (2 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
|
7 March 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 March 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 | Termination of appointment of Paul Parry as a director (1 page) |
14 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 | Director's details changed for Matthew Ellis Crompton 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 | Director's details changed for Matthew Ellis Crompton 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 | Director's details changed for Paul Parry 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 Paul Parry 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 | Director's details changed for Matthew Ellis Crompton on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for David Hoyle 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) |
1 June 2009 | Appointment Terminated Director elizabeth hall (1 page) |
1 June 2009 | Appointment terminated director elizabeth hall (1 page) |
13 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 February 2009 | Appointment Terminated Director brian spears (1 page) |
25 February 2009 | Appointment terminated director brian spears (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 July 2008 | Director's Change of Particulars / david hoyle / 01/01/2008 / Occupation was: chartered accountant, now: finance director (1 page) |
1 July 2008 | Director's change of particulars / david hoyle / 01/01/2008 (1 page) |
24 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
20 June 2008 | Director's change of particulars / matthew crompton / 01/01/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / david hoyle / 01/01/2008 / HouseName/Number was: , now: whitebirk house; Street was: maytrees 14 knowl close, now: 478 holcombe road; Area was: ramsbottom, now: ; Post Code was: BL0 9YY, now: BL8 4HB (1 page) |
20 June 2008 | Director's change of particulars / david hoyle / 01/01/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / matthew crompton / 01/01/2008 / Date of Birth was: 22-Apr-1961, now: 18-Feb-1965; Occupation was: finance director, now: director (1 page) |
19 June 2008 | Director's Change of Particulars / matthew crompton / 01/01/2008 / HouseName/Number was: , now: 3; Street was: 3 ennerdale close, now: ennerdale close; Occupation was: chartered surveyor, now: finance director (1 page) |
19 June 2008 | Director's change of particulars / matthew crompton / 01/01/2008 (1 page) |
16 April 2008 | Secretary appointed clare sheridan (2 pages) |
16 April 2008 | Appointment terminated secretary christopher fidler (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from booths park, chelford road knutsford cheshire WA16 8QZ (1 page) |
16 April 2008 | Secretary appointed clare sheridan (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from booths park, chelford road knutsford cheshire WA16 8QZ (1 page) |
16 April 2008 | Appointment Terminated Secretary christopher fidler (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
18 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (7 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) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | Director resigned (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
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 (8 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 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) |
8 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Ad 13/03/00--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Ad 13/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Ad 13/03/00--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
28 March 2000 | Ad 13/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
28 March 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
17 January 2000 | Company name changed inhoco 973 LIMITED\certificate issued on 17/01/00 (2 pages) |
17 January 2000 | Company name changed inhoco 973 LIMITED\certificate issued on 17/01/00 (2 pages) |
27 July 1999 | Incorporation (21 pages) |