Prospect Grange
Solihull
West Midlands
B91 1HG
Director Name | Albert Kevin Parkin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queens Stables Park Grange Grove Sheffield S2 3RV |
Secretary Name | Mr Alistair Duncan Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Darnall Works Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2009 | Application for striking-off (1 page) |
21 September 2009 | Application for striking-off (1 page) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (3 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
11 July 2007 | Company name changed inhoco 3391 LIMITED\certificate issued on 11/07/07 (2 pages) |
12 April 2007 | Incorporation (19 pages) |
12 April 2007 | Incorporation (19 pages) |