Harrogate
North Yorkshire
HG1 2EY
Director Name | Jeffrey William Chapman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Croft Causeway Garth Lane, Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Secretary Name | Mr Robert Nigel Bowles |
---|---|
Nationality | English |
Status | Closed |
Appointed | 12 November 1996(2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Duchy Road Harrogate North Yorkshire HG1 2EY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2000 | Application for striking-off (1 page) |
30 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
1 July 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 November 1996 | Company name changed inhoco 559 LIMITED\certificate issued on 19/11/96 (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New secretary appointed;new director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
12 September 1996 | Incorporation (21 pages) |