Hedge End
Southampton
SO30 2RD
Secretary Name | Mr Michael Lawrence Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 159 Court Lane Dulwich London SE21 7EE |
Director Name | Mr Stuart Andrew Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DH |
Director Name | Christopher Chater-Poole |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | The Beeches 106 Marsland Road Sale Cheshire M33 3NN |
Director Name | Mr Andrew David Vaughan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 London Road Lichfield Staffordshire WS14 9EJ |
Director Name | Mr Guy Blake Medley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Tree Cottage 11 Friday Street Warnham West Sussex RH12 3QY |
Director Name | Paul Johnson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Tom Lane Fulwood Sheffield South Yorkshire S10 3PG |
Director Name | Mr Graham Clive Bradburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington West Tisted Hampshire SO24 0HJ |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cherrytree Wynd The Stroud East Kilbride Glasgow G75 0GA Scotland |
Director Name | Nicholas Morris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 4 Gloster Gardens Wellesbourne Warwickshire CV35 9QT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | emcoruk.com |
---|---|
Telephone | 0845 6002300 |
Telephone region | Unknown |
Registered Address | 1 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Emcor Facilities Services LTD 50.00% Ordinary B |
---|---|
50 at £1 | Sodexho Services Group LTD 50.00% Ordinary A |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Termination of appointment of Nicholas Morris as a director on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Paul Johnson as a director on 31 October 2014 (1 page) |
4 June 2014 | Accounts made up to 31 August 2013 (5 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
31 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
7 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Full accounts made up to 31 August 2010 (13 pages) |
16 March 2011 | Appointment of Mr Stuart Andrew Carter as a director (2 pages) |
23 February 2011 | Termination of appointment of Andrew Vaughan as a director (1 page) |
9 December 2010 | Director's details changed for Andrew Vaughan on 9 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Paul Johnson on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Mark Thomas Boyce on 9 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Paul Johnson on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew Vaughan on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Mark Thomas Boyce on 9 December 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
3 March 2010 | Appointment of Nicholas Morris as a director (1 page) |
23 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (15 pages) |
23 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (15 pages) |
12 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
22 December 2008 | Return made up to 02/12/08; no change of members (6 pages) |
22 December 2008 | Appointment terminated director greig brown (1 page) |
22 April 2008 | Return made up to 02/12/07; change of members (7 pages) |
22 April 2008 | Full accounts made up to 31 August 2007 (13 pages) |
19 March 2008 | Director appointed greig ronald brown (2 pages) |
14 November 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 August 2006 (13 pages) |
24 October 2007 | Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (1 page) |
23 January 2007 | Return made up to 02/12/06; full list of members (8 pages) |
16 February 2006 | Memorandum and Articles of Association (12 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
20 December 2005 | Company name changed inhoco 3271 LIMITED\certificate issued on 20/12/05 (2 pages) |
2 December 2005 | Incorporation (18 pages) |