Sandal
Wakefield
West Yorkshire
WF2 7EB
Director Name | Mr Charles Edwin Clement |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 07 April 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Peter Garrett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 07 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr James Marchant Smithies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 2012) |
Role | Commercial Property Consultant |
Country of Residence | England |
Correspondence Address | 109 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AS |
Director Name | Peter John Byrne Wilkinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 2 Haworth Grove Heaton Bradford West Yorkshire BD9 5PE |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Gregory Property Holdings LTD 50.00% Ordinary |
---|---|
50 at £1 | Keyland Developments LTD 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
14 December 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Accounts made up to 31 March 2013 (5 pages) |
10 October 2012 | Accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Appointment of Mr Charles Edwin Clement as a director on 30 March 2012 (2 pages) |
29 August 2012 | Appointment of Mr Charles Edwin Clement as a director on 30 March 2012 (2 pages) |
28 August 2012 | Appointment of Mr Peter Garrett as a director on 30 March 2012 (2 pages) |
28 August 2012 | Termination of appointment of James Marchant Smithies as a director on 30 March 2012 (1 page) |
28 August 2012 | Appointment of Mr Peter Garrett as a director on 30 March 2012 (2 pages) |
28 August 2012 | Termination of appointment of James Marchant Smithies as a director on 30 March 2012 (1 page) |
10 October 2011 | Accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Termination of appointment of Peter Wilkinson as a director (1 page) |
1 February 2011 | Termination of appointment of Peter Wilkinson as a director (1 page) |
10 December 2010 | Accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 November 2007 | Auditor's resignation (2 pages) |
26 November 2007 | Auditor's resignation (2 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
19 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
17 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2005 | Memorandum and Articles of Association (7 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | Memorandum and Articles of Association (4 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Memorandum and Articles of Association (4 pages) |
17 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
17 August 2005 | Memorandum and Articles of Association (7 pages) |
17 August 2005 | Director resigned (1 page) |
15 July 2005 | Company name changed inhoco 3217 LIMITED\certificate issued on 15/07/05 (2 pages) |
15 July 2005 | Company name changed inhoco 3217 LIMITED\certificate issued on 15/07/05 (2 pages) |
26 May 2005 | Incorporation (18 pages) |
26 May 2005 | Incorporation (18 pages) |