Menston
Ilkley
West Yorkshire
LS29 6QQ
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 March 2009) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (2 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 August 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 May 2004 | Return made up to 20/02/04; full list of members (5 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (4 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (3 pages) |
21 October 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Company name changed inhoco 2821 LIMITED\certificate issued on 15/05/03 (2 pages) |