Company NameInhoco 3519
Company StatusDissolved
Company Number01102869
CategoryPrivate Unlimited Company
Incorporation Date21 March 1973(51 years ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed08 June 2001(28 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 19 January 2016)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed22 August 2005(32 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 19 January 2016)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameMr Jeffrey Sawyer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address140 Blackburn Road
Chorley
Lancashire
PR6 8TL
Director NameVincent Joseph McGinn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address2 Longendale Road
Standish
Wigan
Lancashire
WN6 0UE
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMr James Colin Brogan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverside Avenue
Wigan
Lancashire
WN1 3NU
Director NameJohn Kenneth Arnold
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressLaundry Cottage
Arley Hall
Northwich
Cheshire
CW9 6LZ
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameMr Barrie Falle Rive
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(23 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Leigh 44 Queens Road
Formby
Liverpool
Merseyside
L37 2HQ
Director NameMr Geoffrey Keith Allen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(25 years after company formation)
Appointment Duration3 years (resigned 29 March 2001)
RoleCompany Director
Correspondence Address5 Westmead
Standish
Wigan
Lancashire
WN6 0TL
Director NameMr Michael Wormald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(27 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(27 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameNeil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(27 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Shareholders

234k at 1Allenbuild Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Restoration by order of the court (5 pages)
22 January 2015Restoration by order of the court (5 pages)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (2 pages)
3 June 2010Application to strike the company off the register (2 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
23 February 2010Company name changed allenbuild (north west)\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Company name changed allenbuild (north west)\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
(1 page)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
(1 page)
1 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Re dividend 25/01/2010
(2 pages)
1 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Re dividend 25/01/2010
(2 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2010Re-registration from a private limited company to a private unlimited company (1 page)
21 January 2010Re-registration of Memorandum and Articles (14 pages)
21 January 2010Certificate of re-registration from Limited to Unlimited (1 page)
21 January 2010Re-registration of Memorandum and Articles (14 pages)
21 January 2010Certificate of re-registration from Limited to Unlimited (1 page)
21 January 2010Re-registration from a private limited company to a private unlimited company (1 page)
21 January 2010Re-registration assent (1 page)
21 January 2010 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
20 February 2007Full accounts made up to 30 September 2006 (8 pages)
20 February 2007Full accounts made up to 30 September 2006 (8 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (6 pages)
6 May 2003Full accounts made up to 30 September 2002 (6 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
24 September 2002Return made up to 18/09/02; full list of members (8 pages)
24 September 2002Return made up to 18/09/02; full list of members (8 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
16 November 2001Auditor's resignation (1 page)
16 November 2001Auditor's resignation (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
8 October 2001Return made up to 18/09/01; full list of members (9 pages)
8 October 2001Return made up to 18/09/01; full list of members (9 pages)
10 September 2001New director appointed (7 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (7 pages)
10 September 2001New director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: holly street, newsprings, wigan, WN2 1DL. (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: holly street, newsprings, wigan, WN2 1DL. (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
13 June 2001Full accounts made up to 31 March 2001 (16 pages)
13 June 2001Full accounts made up to 31 March 2001 (16 pages)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Nc inc already adjusted 02/04/01 (1 page)
12 April 2001Ad 02/04/01--------- £ si 214000@1=214000 £ ic 20000/234000 (2 pages)
12 April 2001Ad 02/04/01--------- £ si 214000@1=214000 £ ic 20000/234000 (2 pages)
12 April 2001Nc inc already adjusted 02/04/01 (1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
15 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2000Full accounts made up to 2 April 2000 (15 pages)
6 September 2000Full accounts made up to 2 April 2000 (15 pages)
6 September 2000Full accounts made up to 2 April 2000 (15 pages)
15 September 1999Return made up to 18/09/99; no change of members (6 pages)
15 September 1999Return made up to 18/09/99; no change of members (6 pages)
24 August 1999Full accounts made up to 28 March 1999 (19 pages)
24 August 1999Full accounts made up to 28 March 1999 (19 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
28 September 1998Return made up to 18/09/98; no change of members (6 pages)
28 September 1998Return made up to 18/09/98; no change of members (6 pages)
6 August 1998Full accounts made up to 29 March 1998 (17 pages)
6 August 1998Full accounts made up to 29 March 1998 (17 pages)
27 March 1998Company name changed allen design + build LIMITED\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed allen design + build LIMITED\certificate issued on 30/03/98 (2 pages)
29 September 1997Full accounts made up to 30 March 1997 (16 pages)
29 September 1997Full accounts made up to 30 March 1997 (16 pages)
29 September 1997Return made up to 18/09/97; full list of members (8 pages)
29 September 1997Return made up to 18/09/97; full list of members (8 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
30 September 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1996Full accounts made up to 31 March 1996 (15 pages)
30 September 1996Full accounts made up to 31 March 1996 (15 pages)
30 September 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
22 September 1995Return made up to 18/09/95; no change of members (6 pages)
22 September 1995Return made up to 18/09/95; no change of members (6 pages)
22 September 1995Full accounts made up to 2 April 1995 (19 pages)
22 September 1995Full accounts made up to 2 April 1995 (19 pages)
22 September 1995Full accounts made up to 2 April 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
31 March 1994Company name changed allen-fox construction LIMITED\certificate issued on 04/04/94 (2 pages)
31 March 1994Company name changed allen-fox construction LIMITED\certificate issued on 04/04/94 (2 pages)
6 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 March 1973Incorporation (25 pages)
21 March 1973Incorporation (25 pages)