Chapelgarth
Sunderland
Tyne & Wear
SR3 2SJ
Secretary Name | Mr William Bell Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bishops Way Chapelgarth Sunderland Tyne & Wear SR3 2SJ |
Director Name | Mr Roger William Stainforth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(3 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cedar Drive Durham DH1 3TF |
Director Name | Keith Stuart Jordon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | Silverdale 63 Harrington Green Formby Lancashire L37 1PN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 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 | 03 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Unit 1 Monkton Business Park North Mill Lane Hebburn Tyne & Wear NE31 2JZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2008 | Application for striking-off (2 pages) |
24 December 2008 | Appointment terminated director keith jordon (1 page) |
24 December 2008 | Director appointed mr roger william stainforth (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 April 2008 | Full accounts made up to 31 December 2006 (14 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
23 May 2005 | Memorandum and Articles of Association (12 pages) |
6 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 May 2005 | New secretary appointed;new director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
17 March 2005 | Company name changed inhoco 3174 LIMITED\certificate issued on 17/03/05 (2 pages) |
3 March 2005 | Incorporation (18 pages) |