York
Yorkshire
YO30 6NH
Director Name | Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 October 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 253 High Street Boston Spa West Yorkshire LS23 6AL |
Director Name | Mr Richard John Morton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 October 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside The Terrace Boston Spa Leeds LS23 6AH |
Secretary Name | Mr Richard John Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 October 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside The Terrace Boston Spa Leeds LS23 6AH |
Director Name | Mr Kenneth Morton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years (closed 16 October 2007) |
Role | Project Developer |
Country of Residence | United Kingdom |
Correspondence Address | Finwood College Farm Lane Linton Leeds West Yorkshire LS22 4HR |
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 | The Baskica 2 King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£3,008 |
Current Liabilities | £3,009 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2007 | Application for striking-off (1 page) |
1 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members
|
28 March 2006 | Registered office changed on 28/03/06 from: 4TH floor st pauls house park square leeds yorkshire LS1 2ND (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (8 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 October 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Company name changed inhoco 2614 LIMITED\certificate issued on 04/04/02 (2 pages) |