Prospect Grange
Solihull
West Midlands
B91 1HG
Director Name | Mr Sudhir Eragam |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 26 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | Stripatham Venkatasubramanian Ramkumar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 26 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | Chandra Sekaran |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | Garry Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 2007) |
Role | Accountant |
Correspondence Address | The Red House The Spinney Wetherby West Yorkshire LS22 4JD |
Secretary Name | Christopher Charles Derby Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 28 Shire Road Morley Leeds West Yorkshire LS27 0BF |
Director Name | Ian Redfern Forbes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Hirst Courtney Selby North Yorkshire YO8 8QT |
Director Name | Mr Alistair Duncan Hay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Mr Albert Kevin Parkin |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Prince Of Wales Road Darnall 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 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Termination of appointment of Alistair Hay as a director (1 page) |
7 June 2011 | Termination of appointment of Albert Parkin as a director (1 page) |
7 June 2011 | Termination of appointment of Alistair Hay as a director (1 page) |
7 June 2011 | Termination of appointment of Albert Parkin as a director (1 page) |
7 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
12 October 2010 | Sect 516 ca 2006 (1 page) |
12 October 2010 | Sect 516 ca 2006 (1 page) |
3 October 2010 | Auditor's resignation (1 page) |
3 October 2010 | Auditor's resignation (1 page) |
12 July 2010 | Director's details changed for Albert Kevin Parkin on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Albert Kevin Parkin on 12 July 2010 (2 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Termination of appointment of Ian Forbes as a director (1 page) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Albert Kevin Parkin on 26 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Albert Kevin Parkin on 26 February 2010 (2 pages) |
28 April 2010 | Termination of appointment of Ian Forbes as a director (1 page) |
17 March 2010 | Appointment of Chandra Sekaran as a director (3 pages) |
17 March 2010 | Appointment of Chandra Sekaran as a director (3 pages) |
17 March 2010 | Appointment of Sudhir Eragam as a director (3 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Appointment of Stripatham Venkatasubramanian Ramkumar as a director (3 pages) |
17 March 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
17 March 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Appointment of Sudhir Eragam as a director (3 pages) |
17 March 2010 | Appointment of Stripatham Venkatasubramanian Ramkumar as a director (3 pages) |
25 February 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
25 February 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
13 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
13 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
21 July 2008 | Appointment terminated secretary christopher clegg (1 page) |
21 July 2008 | Appointment Terminated Secretary christopher clegg (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
31 March 2008 | Ad 20/03/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages) |
31 March 2008 | Ad 20/03/08 gbp si 50@1=50 gbp ic 950/1000 (2 pages) |
30 January 2008 | Memorandum and Articles of Association (40 pages) |
30 January 2008 | Memorandum and Articles of Association (40 pages) |
18 January 2008 | New director appointed (2 pages) |
10 January 2008 | Resolutions
|
9 January 2008 | New secretary appointed;new director appointed (3 pages) |
9 January 2008 | Ad 19/12/07--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 3 whitehall quay leeds LS1 4BF (1 page) |
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | Director resigned (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
19 July 2007 | Memorandum and Articles of Association (14 pages) |
13 July 2007 | Memorandum and Articles of Association (15 pages) |
10 July 2007 | Company name changed davy markham holdings LIMITED\certificate issued on 10/07/07 (2 pages) |
28 June 2007 | Company name changed inhoco 3389 LIMITED\certificate issued on 28/06/07 (2 pages) |
19 April 2007 | Incorporation (19 pages) |