Linton
Wetherby
West Yorkshire
LS22 4JB
Secretary Name | Mrs Lesley Jane Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Stammergate Lane Linton Wetherby West Yorkshire LS22 4JB |
Director Name | Howard Mills |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 November 1999) |
Role | Manager |
Correspondence Address | 44 Denbydale Way Royton Oldham OL2 5TJ |
Director Name | Edward Patrick Brian Flynn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 266 Burnley Road Accrington Lancashire BB5 6HD |
Director Name | David Charles Bassett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 37 Banbury Avenue Oswaldtwistle Accrington Lancashire BB5 4NP |
Director Name | Graham McIntyre |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 37 Foster Avenue Silsden Keighley West Yorkshire BD20 9LG |
Secretary Name | Graham McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 37 Foster Avenue Silsden Keighley West Yorkshire BD20 9LG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 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 | 18 January 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Macart House Farnham Road Bradford West Yorkshire BD7 3JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,976 |
Current Liabilities | £10,976 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
22 January 2004 | New secretary appointed (2 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
5 February 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
23 August 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2000 | Return made up to 18/01/00; full list of members
|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
19 April 1999 | Company name changed inhoco 869 LIMITED\certificate issued on 20/04/99 (2 pages) |
18 January 1999 | Incorporation (20 pages) |