Sedgefield
Cleveland
TS21 3NP
Director Name | Mr Philip James Goodier |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deeming Close Littlethorpe Ripon North Yorkshire HG4 3LX |
Secretary Name | Mr Eliot Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 February 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
21 February 2012 | Bona Vacantia disclaimer (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Order of court - dissolution void (3 pages) |
29 August 2008 | Order of court - dissolution void (3 pages) |
18 November 2007 | Dissolved (1 page) |
18 November 2007 | Dissolved (1 page) |
18 August 2007 | Notice of move from Administration to Dissolution (9 pages) |
18 August 2007 | Administrator's progress report (9 pages) |
18 August 2007 | Notice of move from Administration to Dissolution (9 pages) |
18 August 2007 | Administrator's progress report (9 pages) |
12 March 2007 | Administrator's progress report (8 pages) |
12 March 2007 | Administrator's progress report (8 pages) |
27 February 2007 | Notice of extension of period of Administration (1 page) |
27 February 2007 | Notice of extension of period of Administration (1 page) |
18 September 2006 | Administrator's progress report (9 pages) |
18 September 2006 | Administrator's progress report (9 pages) |
3 May 2006 | Result of meeting of creditors (3 pages) |
3 May 2006 | Result of meeting of creditors (3 pages) |
2 May 2006 | Result of meeting of creditors (1 page) |
2 May 2006 | Result of meeting of creditors (1 page) |
18 April 2006 | Statement of affairs (25 pages) |
18 April 2006 | Statement of affairs (25 pages) |
13 April 2006 | Statement of administrator's proposal (49 pages) |
13 April 2006 | Statement of administrator's proposal (49 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: north hylton road trading estate southwick sunderland SR5 3JF (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: north hylton road trading estate southwick sunderland SR5 3JF (1 page) |
20 February 2006 | Appointment of an administrator (1 page) |
20 February 2006 | Appointment of an administrator (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
25 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
25 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
8 June 2005 | Ad 25/05/05--------- £ si [email protected]=52 £ ic 45/97 (2 pages) |
8 June 2005 | Particulars of mortgage/charge (23 pages) |
8 June 2005 | Particulars of mortgage/charge (15 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | S-div 25/05/05 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Ad 25/05/05--------- £ si [email protected]=52 £ ic 45/97 (2 pages) |
8 June 2005 | Particulars of mortgage/charge (15 pages) |
8 June 2005 | S-div 25/05/05 (1 page) |
8 June 2005 | Particulars of mortgage/charge (23 pages) |
26 May 2005 | Company name changed inhoco 3195 LIMITED\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed inhoco 3195 LIMITED\certificate issued on 26/05/05 (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Ad 06/05/05--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
20 May 2005 | Ad 06/05/05--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
19 March 2005 | Incorporation (18 pages) |
19 March 2005 | Incorporation (18 pages) |