Woodington Road, East Wellow
Romsey
Hampshire
SO51 6DQ
Director Name | David George Calder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a Mill Road Bothwell Glasgow G71 8DQ Scotland |
Director Name | Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 November 2011) |
Role | Company Director |
Correspondence Address | 15 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Director Name | Mr Gary John Muchmore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Winsham Grove London SW11 6NE |
Director Name | Mr Geoffrey Robert Liberman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2006) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Oakwood 108 Park Road Hale Cheshire WA15 9JT |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Peters Close Burnham Buckinghamshire SL1 7HT |
Director Name | Mr Marcus Raithatha |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2007) |
Role | Finance Director |
Correspondence Address | 57 Church Path London W4 5BL |
Secretary Name | Mr Marcus Raithatha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2007) |
Role | Finance Director |
Correspondence Address | 57 Church Path London W4 5BL |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Director Name | Mr Paul Francis Bosson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Secretary Name | Mr Paul Francis Bosson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Fti Consulting Limited Midtown,322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (22 pages) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (22 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (22 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (22 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (22 pages) |
16 August 2011 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 August 2011 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 5 August 2011 (22 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 5 August 2011 (22 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (22 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (30 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (30 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (30 pages) |
15 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
15 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
26 April 2010 | Result of meeting of creditors (34 pages) |
26 April 2010 | Result of meeting of creditors (34 pages) |
17 February 2010 | Statement of administrator's proposal (33 pages) |
17 February 2010 | Statement of administrator's proposal (33 pages) |
9 February 2010 | Statement of administrator's proposal (33 pages) |
9 February 2010 | Statement of administrator's proposal (33 pages) |
26 January 2010 | Termination of appointment of Paul Bosson as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Paul Bosson as a director (2 pages) |
26 January 2010 | Termination of appointment of Paul Bosson as a director (2 pages) |
26 January 2010 | Termination of appointment of Paul Bosson as a secretary (2 pages) |
20 January 2010 | Statement of affairs with form 2.14B (9 pages) |
20 January 2010 | Statement of affairs with form 2.14B (9 pages) |
7 January 2010 | Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages) |
18 December 2009 | Appointment of an administrator (1 page) |
18 December 2009 | Appointment of an administrator (1 page) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (9 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (9 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
8 September 2008 | Appointment Terminated Director duncan lewis (1 page) |
8 September 2008 | Appointment terminated director duncan lewis (1 page) |
8 April 2008 | Ad 31/03/08 gbp si [email protected]=12.5 gbp ic 59267.99/59280.49 (2 pages) |
8 April 2008 | Ad 31/03/08\gbp si [email protected]=12.5\gbp ic 59267.99/59280.49\ (2 pages) |
29 March 2008 | Return made up to 15/03/08; full list of members (13 pages) |
29 March 2008 | Return made up to 15/03/08; full list of members (13 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | New secretary appointed;new director appointed (3 pages) |
28 September 2007 | New secretary appointed;new director appointed (3 pages) |
4 September 2007 | Nc inc already adjusted 17/08/07 (1 page) |
4 September 2007 | Nc inc already adjusted 17/08/07 (1 page) |
4 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
19 August 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
19 August 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
16 April 2007 | Particulars of mortgage/charge (7 pages) |
16 April 2007 | Particulars of mortgage/charge (7 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
8 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2007 | Resolutions
|
8 February 2007 | Re-registration of Memorandum and Articles (43 pages) |
8 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2007 | Application for reregistration from PLC to private (1 page) |
8 February 2007 | Resolutions
|
8 February 2007 | Re-registration of Memorandum and Articles (43 pages) |
8 February 2007 | Application for reregistration from PLC to private (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
24 January 2007 | Notice of assignment of name or new name to shares (1 page) |
24 January 2007 | Notice of assignment of name or new name to shares (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Particulars of mortgage/charge (8 pages) |
1 August 2006 | Particulars of mortgage/charge (8 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
20 June 2006 | Particulars of mortgage/charge (11 pages) |
20 June 2006 | Particulars of contract relating to shares (2 pages) |
20 June 2006 | Particulars of mortgage/charge (11 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Nc inc already adjusted 24/04/06 (1 page) |
20 June 2006 | Ad 24/04/06--------- £ si [email protected]=30000 £ ic 28834/58834 (2 pages) |
20 June 2006 | Particulars of contract relating to shares (2 pages) |
20 June 2006 | Memorandum and Articles of Association (8 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Ad 24/04/06--------- £ si [email protected]=30000 £ ic 28834/58834 (2 pages) |
20 June 2006 | Memorandum and Articles of Association (8 pages) |
20 June 2006 | Nc inc already adjusted 24/04/06 (1 page) |
12 June 2006 | Auditor's report (3 pages) |
12 June 2006 | Auditor's report (3 pages) |
12 June 2006 | Auditor's statement (3 pages) |
12 June 2006 | Re-registration of Memorandum and Articles (43 pages) |
12 June 2006 | Re-registration of Memorandum and Articles (43 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Declaration on reregistration from private to PLC (1 page) |
12 June 2006 | Application for reregistration from private to PLC (1 page) |
12 June 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Auditor's statement (3 pages) |
12 June 2006 | Balance Sheet (7 pages) |
12 June 2006 | Declaration on reregistration from private to PLC (1 page) |
12 June 2006 | Application for reregistration from private to PLC (1 page) |
12 June 2006 | Balance Sheet (7 pages) |
12 June 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
19 May 2006 | Certificate of cancellation of share premium account (1 page) |
19 May 2006 | Certificate of cancellation of share premium account (1 page) |
19 May 2006 | Resolutions
|
17 May 2006 | Cancel share premium account (2 pages) |
17 May 2006 | Cancel share premium account (2 pages) |
5 May 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
5 May 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
4 May 2006 | Return made up to 15/03/06; full list of members (13 pages) |
4 May 2006 | Return made up to 15/03/06; full list of members (13 pages) |
21 April 2006 | Particulars of mortgage/charge (11 pages) |
21 April 2006 | Particulars of mortgage/charge (11 pages) |
30 August 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
30 August 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
9 August 2005 | Ad 01/09/04-31/05/05 £ si [email protected] (2 pages) |
9 August 2005 | Ad 01/09/04-31/05/05 £ si [email protected] (2 pages) |
9 July 2005 | Particulars of mortgage/charge (7 pages) |
9 July 2005 | Particulars of mortgage/charge (7 pages) |
18 April 2005 | Return made up to 15/03/05; full list of members (11 pages) |
18 April 2005 | Return made up to 15/03/05; full list of members
|
10 January 2005 | Registered office changed on 10/01/05 from: woodington house woodington road east wellow hampshire SO51 6DQ (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: woodington house woodington road east wellow hampshire SO51 6DQ (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
27 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Ad 31/08/04--------- £ si [email protected]=786 £ ic 1/787 (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Statement of affairs (15 pages) |
23 September 2004 | Ad 31/08/04--------- £ si [email protected]=26047 £ ic 787/26834 (2 pages) |
23 September 2004 | Ad 31/08/04--------- £ si [email protected]=26047 £ ic 787/26834 (2 pages) |
23 September 2004 | Statement of affairs (15 pages) |
23 September 2004 | Ad 31/08/04--------- £ si [email protected]=786 £ ic 1/787 (2 pages) |
15 September 2004 | Particulars of mortgage/charge (20 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Particulars of mortgage/charge (20 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Nc inc already adjusted 31/08/04 (1 page) |
14 September 2004 | S-div 31/08/04 (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Nc inc already adjusted 31/08/04 (1 page) |
14 September 2004 | S-div 31/08/04 (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
7 July 2004 | Company name changed inhoco 4045 LIMITED\certificate issued on 07/07/04 (2 pages) |
7 July 2004 | Company name changed inhoco 4045 LIMITED\certificate issued on 07/07/04 (2 pages) |
15 March 2004 | Incorporation (18 pages) |
15 March 2004 | Incorporation (18 pages) |