High Crompton
Greater Manchester
OL2 7QL
Director Name | Mr David John Rudge |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingfield Cottage 12 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Joan Lindsay Spours |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2002) |
Role | Textile Manufacturer Director |
Correspondence Address | Bank Lane Farm 4 Higher Fold Lane Shuttleworth Ramsbottom Lancashire BL0 0DW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
2 December 2005 | Dissolved (1 page) |
---|---|
2 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: otley road guiseley leeds LS20 8LP (1 page) |
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
22 December 2003 | Statement of affairs (6 pages) |
22 December 2003 | Resolutions
|
12 November 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
29 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Return made up to 16/11/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
31 January 2001 | Company name changed inhoco 2185 LIMITED\certificate issued on 31/01/01 (2 pages) |
16 November 2000 | Incorporation (21 pages) |