Honley
Holmfirth
West Yorkshire
HD9 6LF
Director Name | Wayne Hitcham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 76 Lady Acre Close Lymm Cheshire WA13 0SR |
Secretary Name | Richard John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 16a Gynn Lane Honley Holmfirth West Yorkshire HD9 6LF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 2 - 28 Oakesway Oakesway Business Park Hartlepool Cleveland TS24 0RE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | De Bruce |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2006 | Director resigned (1 page) |
15 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
1 September 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
18 February 2005 | New director appointed (3 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
19 January 2005 | Memorandum and Articles of Association (13 pages) |
14 January 2005 | Company name changed inhoco 3151 LIMITED\certificate issued on 14/01/05 (2 pages) |
29 October 2004 | Incorporation (17 pages) |