Sheep Hill Brow, Clayton Le Woods
Chorley
Lancashire
PR6 7ES
Director Name | Mr David Anthony Rasche |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 month after company formation) |
Appointment Duration | 6 years (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkwind Grassington Park Hebden Road, Grassington Skipton North Yorkshire BD23 5DA |
Director Name | Laurence John Brian Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 month after company formation) |
Appointment Duration | 6 years (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Crosland Hall Crosland Factory Lane, Healey House Huddersfield West Yorkshire HD4 7DZ |
Secretary Name | Mr Nicholas John Bate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 month after company formation) |
Appointment Duration | 6 years (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smiths Farm Sheep Hill Brow, Clayton Le Woods Chorley Lancashire PR6 7ES |
Director Name | Mr Nicholas John Southan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overseal Manor Hallcroft Avenue, Overseal Swadlincote South Derbyshire DE12 6JF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 November 2007 | Application for striking-off (1 page) |
30 October 2007 | Director resigned (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
20 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
20 April 2006 | Location of register of members (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
17 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
18 February 2004 | Director's particulars changed (1 page) |
8 January 2004 | Accounts for a dormant company made up to 28 March 2003 (1 page) |
24 April 2003 | Return made up to 22/03/03; full list of members
|
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
7 May 2002 | Resolutions
|
2 May 2002 | Particulars of mortgage/charge (9 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
2 May 2002 | Particulars of mortgage/charge (9 pages) |
29 April 2002 | Company name changed inhoco 2621 LIMITED\certificate issued on 29/04/02 (2 pages) |