Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
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 | Pricewaterhousecoopers 9 Bond Street Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 February 2003 | Dissolved (1 page) |
---|---|
29 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 164 deansgate manchester M3 3GG (1 page) |
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Declaration of solvency (3 pages) |
14 March 2002 | Resolutions
|
7 March 2002 | Return made up to 16/11/01; full list of members
|
5 March 2002 | Company name changed workthing holdings LIMITED\certificate issued on 05/03/02 (2 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Ad 30/03/01--------- £ si 20012539@1=20012539 £ ic 1/20012540 (2 pages) |
24 September 2001 | Nc inc already adjusted 30/03/01 (1 page) |
8 May 2001 | New secretary appointed;new director appointed (8 pages) |
21 December 2000 | Company name changed inhoco 2190 LIMITED\certificate issued on 22/12/00 (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
19 December 2000 | Secretary resigned (1 page) |
16 November 2000 | Incorporation (21 pages) |