Company NameInhoco 336 Limited
Company StatusDissolved
Company Number02931581
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard Stanley Kirk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(8 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Palace Gardens Terrace
London
W8 4RP
Secretary NameRoy George Ellis
NationalityBritish
StatusClosed
Appointed01 November 2006(12 years, 5 months after company formation)
Appointment Duration7 years (closed 19 November 2013)
RoleCompany Director
Correspondence Address57 St Lawrence Park
Chepstow
Gwent
NP16 6DP
Wales
Director NameMr Neil Anthony Burns
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(14 years after company formation)
Appointment Duration5 years, 5 months (closed 19 November 2013)
RoleGroup Operations Director
Country of ResidenceWales
Correspondence Address8 Ffordd Gwern
St. Fagans
Cardiff
CF5 6PB
Wales
Director NameMr Roy George Ellis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 The Embankment Neville Street
Leeds
LS1 4DW
Director NameMr Ronald David Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHuby Manor
Crag Lane
Huby
West Yorkshire
LS17 0BW
Director NameSurjeet Singh Khela
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address19 The Dell
Netheroyd Park Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameGurnaik Singh Chima
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressFour Winds 61 Church Lane
South Crosland
Huddersfield
West Yorkshire
HD4 7DD
Director NameGurchait Singh Chima
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressNorwood View 29 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameSurjeet Singh Khela
NationalityIndian
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence Address19 The Dell
Netheroyd Park Fixby
Huddersfield
West Yorkshire
HD2 2FD
Secretary NameMr John Henderson Warden
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Silverdale Crescent
Sheffield
S11 9JH
Secretary NameMr David Anthony Walker
NationalityBritish
StatusResigned
Appointed12 June 1998(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knowles Grimescar Road
Fixby
Huddersfield
West Yorkshire
HD2 2EB
Secretary NameMr Howard Paul Austin
NationalityBritish
StatusResigned
Appointed02 November 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2002)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameJonathan Fellows
NationalityBritish
StatusResigned
Appointed22 September 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2002)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Keith Ralph Bryant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Tidenham
Chepstow
NP16 7JF
Wales
Secretary NameMike David Killick
NationalityBritish
StatusResigned
Appointed22 July 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2006)
RoleFinancial Controller
Correspondence Address1 Fryth Wood
Chepstow
Newport
NP16 6DU
Wales
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2006(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Fryth Wood
Chepstow
Monmouthshire
NP16 6DU
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Bon Marche LTD
100.00%
Ordinary

Accounts

Latest Accounts3 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2014Bona Vacantia disclaimer (1 page)
12 December 2014Bona Vacantia disclaimer (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 August 2013Administrator's progress report to 19 July 2013 (21 pages)
19 August 2013Administrator's progress report to 19 July 2013 (21 pages)
19 August 2013Notice of move from Administration to Dissolution on 25 July 2013 (21 pages)
19 August 2013Notice of move from Administration to Dissolution (21 pages)
22 February 2013Administrator's progress report to 19 January 2013 (21 pages)
22 February 2013Administrator's progress report to 19 January 2013 (21 pages)
2 November 2012Notice of extension of period of Administration (1 page)
2 November 2012Notice of extension of period of Administration (1 page)
10 August 2012Administrator's progress report to 19 July 2012 (25 pages)
10 August 2012Administrator's progress report to 19 July 2012 (25 pages)
5 April 2012Notice of deemed approval of proposals (1 page)
5 April 2012Notice of deemed approval of proposals (1 page)
16 March 2012Statement of administrator's proposal (48 pages)
16 March 2012Statement of administrator's proposal (48 pages)
5 March 2012Statement of affairs with form 2.14B (6 pages)
5 March 2012Statement of affairs with form 2.14B (6 pages)
8 February 2012Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 February 2012 (2 pages)
1 February 2012Appointment of an administrator (1 page)
1 February 2012Appointment of an administrator (1 page)
22 July 2011Appointment of Mr Roy George Ellis as a director (2 pages)
22 July 2011Appointment of Mr Roy George Ellis as a director (2 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(5 pages)
26 April 2011Termination of appointment of Michael Killick as a director (1 page)
26 April 2011Termination of appointment of Michael Killick as a director (1 page)
10 January 2011Accounts for a dormant company made up to 3 April 2010 (7 pages)
10 January 2011Accounts for a dormant company made up to 3 April 2010 (7 pages)
10 January 2011Accounts for a dormant company made up to 3 April 2010 (7 pages)
31 August 2010Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010 (1 page)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 28 March 2009 (7 pages)
3 February 2010Accounts for a dormant company made up to 28 March 2009 (7 pages)
29 May 2009Return made up to 20/05/09; full list of members (4 pages)
29 May 2009Return made up to 20/05/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 29 March 2008 (7 pages)
1 February 2009Accounts made up to 29 March 2008 (7 pages)
16 June 2008Director's Change of Particulars / richard kirk / 13/06/2008 / HouseName/Number was: , now: 34; Street was: 49 ledbury road, now: palace gardens terrace; Post Code was: W11 2AA, now: W8N 4RP (1 page)
16 June 2008Director's change of particulars / richard kirk / 13/06/2008 (1 page)
16 June 2008Return made up to 20/05/08; full list of members (3 pages)
16 June 2008Return made up to 20/05/08; full list of members (3 pages)
4 June 2008Director appointed neil anthony burns (3 pages)
4 June 2008Director appointed neil anthony burns (3 pages)
31 January 2008Accounts made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
22 May 2007Return made up to 20/05/07; full list of members (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Return made up to 20/05/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 February 2007Accounts made up to 31 March 2006 (4 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
18 October 2006Accounts made up to 31 March 2004 (4 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 20/05/05; no change of members (6 pages)
18 October 2006Return made up to 20/05/06; no change of members (6 pages)
18 October 2006Accounts made up to 31 March 2005 (4 pages)
18 October 2006Return made up to 20/05/06; no change of members (6 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 20/05/05; no change of members (6 pages)
17 October 2006Restoration by order of the court (2 pages)
17 October 2006Restoration by order of the court (2 pages)
8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
13 October 2004Application for striking-off (1 page)
13 October 2004Application for striking-off (1 page)
14 June 2004Return made up to 20/05/04; full list of members (7 pages)
14 June 2004Return made up to 20/05/04; full list of members (7 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 January 2004Accounts made up to 31 March 2003 (4 pages)
16 June 2003Return made up to 20/05/03; full list of members (7 pages)
16 June 2003Return made up to 20/05/03; full list of members (7 pages)
2 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: school lane kirkheaton huddersfield HD5 0JS (1 page)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (3 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned;director resigned (1 page)
20 August 2002Secretary resigned;director resigned (1 page)
20 August 2002New director appointed (3 pages)
20 August 2002Registered office changed on 20/08/02 from: school lane kirkheaton huddersfield HD5 0JS (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
17 June 2002Return made up to 20/05/02; full list of members (7 pages)
17 June 2002Return made up to 20/05/02; full list of members (7 pages)
26 April 2002Accounts made up to 31 January 2002 (4 pages)
26 April 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Particulars of mortgage/charge (16 pages)
18 July 2001Particulars of mortgage/charge (16 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Declaration of assistance for shares acquisition (7 pages)
13 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2001Declaration of assistance for shares acquisition (7 pages)
13 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2001Particulars of mortgage/charge (11 pages)
11 July 2001Particulars of mortgage/charge (11 pages)
25 June 2001Return made up to 20/05/01; full list of members (7 pages)
25 June 2001Return made up to 20/05/01; full list of members (7 pages)
10 April 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
10 April 2001Accounts made up to 31 January 2001 (4 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
26 June 2000Return made up to 20/05/00; full list of members (7 pages)
26 June 2000Return made up to 20/05/00; full list of members (7 pages)
7 June 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
7 June 2000Accounts made up to 31 January 2000 (4 pages)
2 July 1999Return made up to 20/05/99; no change of members (4 pages)
2 July 1999Return made up to 20/05/99; no change of members (4 pages)
18 June 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
18 June 1999Accounts made up to 31 January 1999 (4 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
6 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
6 May 1999Memorandum and Articles of Association (21 pages)
6 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
6 May 1999Memorandum and Articles of Association (21 pages)
5 May 1999Particulars of mortgage/charge (7 pages)
5 May 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
5 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
5 October 1998Accounts made up to 31 January 1998 (4 pages)
17 June 1998Return made up to 20/05/98; full list of members (6 pages)
17 June 1998Return made up to 20/05/98; full list of members (6 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
2 December 1997Accounts made up to 31 January 1997 (5 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
18 June 1997Return made up to 15/05/97; no change of members (4 pages)
18 June 1997Return made up to 15/05/97; no change of members (4 pages)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Accounts made up to 27 January 1996 (5 pages)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 27 January 1996 (5 pages)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
10 June 1996Return made up to 20/05/96; no change of members (4 pages)
10 June 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
28 July 1995Full accounts made up to 28 January 1995 (7 pages)
28 July 1995Full accounts made up to 28 January 1995 (7 pages)
7 July 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 May 1994Incorporation (20 pages)