Company NameInomed Direct Limited
Company StatusDissolved
Company Number02980151
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Jeffrey Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 10 May 2005)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Yeates Close
Thame
Oxfordshire
OX9 3AR
Secretary NameMrs Patricia Ann Jones
NationalityBritish
StatusClosed
Appointed02 July 2001(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address23 Fulwith Drive
Harrogate
North Yorkshire
HG2 8HW
Director NameMichael Rowland Bury
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Smithy
Clint Bank Clint
Harrogate
North Yorkshire
HG3 3DP
Secretary NameJohn Thompson
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Blue Bell Cottage
Ferrensby
Knaresborough
North Yorkshire
HG5 0QB
Director NameMr Andre Joseph Cohen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 89 Onslow Square
London
SW7 3LT
Director NameColin John Lloyd
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressThe Red House Heavens Door
Rimpton
Yeovil
Somerset
BA22 8AN
Director NameMr Roy David Smitten
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2000)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address29 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director NameJohn Thompson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address2 Blue Bell Cottage
Ferrensby
Knaresborough
North Yorkshire
HG5 0QB
Director NameMr Robert Peter Greenwood
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 The Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JW
Secretary NameMr Robert Peter Greenwood
NationalityBritish
StatusResigned
Appointed27 January 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 The Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressCrown House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,130
Cash£5,275
Current Liabilities£6,457

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2004Voluntary strike-off action has been suspended (1 page)
24 June 2004Application for striking-off (1 page)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2004Director resigned (1 page)
9 January 2004Return made up to 18/10/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Return made up to 18/10/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Return made up to 18/10/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Return made up to 18/10/99; full list of members (7 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 February 1999Director resigned (1 page)
9 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (2 pages)
15 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 November 1997Return made up to 18/10/97; no change of members (4 pages)
14 November 1996Return made up to 18/10/96; no change of members (4 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Return made up to 18/10/95; full list of members (6 pages)
21 March 1995Director resigned (2 pages)