Company NameInhoco 424 Limited
Company StatusDissolved
Company Number03069877
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Clive Bowen
NationalityBritish
StatusClosed
Appointed14 August 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsleigh
13 Carrwood Avenue
Stockport
Cheshire
SK7 2PX
Director NameMr Clive Bowen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 13 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsleigh
13 Carrwood Avenue
Stockport
Cheshire
SK7 2PX
Director NameClare Wynne Snart
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressSt Annes
Manor St Dittisham
Dartmouth
Devon
TQ6 0EX
Director NameJames Macnair Bishop
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestleaze Farm
Verrington
Wincanton
Somerset
BA9 8BD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
11 January 2010Liquidators' statement of receipts and payments to 30 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 30 December 2009 (5 pages)
11 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2009Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
4 April 2009Registered office changed on 04/04/2009 from sandfield house, kings close water lane wilmslow cheshire SK9 5AR (1 page)
4 April 2009Registered office changed on 04/04/2009 from sandfield house, kings close water lane wilmslow cheshire SK9 5AR (1 page)
3 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Declaration of solvency (3 pages)
3 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-25
(1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Declaration of solvency (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 19/06/08; full list of members (3 pages)
2 July 2008Return made up to 19/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Registered office changed on 08/08/07 from: cedar lodge, high street charlton adam somerton somerset TA11 7AR (1 page)
8 August 2007Return made up to 19/06/07; full list of members (2 pages)
8 August 2007Registered office changed on 08/08/07 from: cedar lodge, high street charlton adam somerton somerset TA11 7AR (1 page)
8 August 2007Return made up to 19/06/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 19/06/06; full list of members (2 pages)
27 June 2006Return made up to 19/06/06; full list of members (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Registered office changed on 10/10/05 from: broad hill cottage hardington mandeville yeovil somerset BA22 9PX (1 page)
10 October 2005Registered office changed on 10/10/05 from: broad hill cottage hardington mandeville yeovil somerset BA22 9PX (1 page)
10 July 2005Return made up to 19/06/05; full list of members (7 pages)
10 July 2005Return made up to 19/06/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
12 July 2002Return made up to 19/06/02; full list of members (7 pages)
12 July 2002Return made up to 19/06/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 19/06/01; full list of members (7 pages)
22 June 2001Return made up to 19/06/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: st anne`s manor street dittisham dartmouth TQ6 0EX (1 page)
9 January 2001Registered office changed on 09/01/01 from: st anne`s manor street dittisham dartmouth TQ6 0EX (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
4 November 1999Ad 20/10/99--------- £ si 749998@1=749998 £ ic 2943752/3693750 (2 pages)
4 November 1999Ad 20/10/99--------- £ si 749998@1=749998 £ ic 2943752/3693750 (2 pages)
4 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 November 1999Ad 20/10/99--------- £ si 2943750@1=2943750 £ ic 2/2943752 (2 pages)
4 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 November 1999Ad 20/10/99--------- £ si 2943750@1=2943750 £ ic 2/2943752 (2 pages)
4 November 1999Nc inc already adjusted 20/10/99 (1 page)
4 November 1999Nc inc already adjusted 20/10/99 (1 page)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Return made up to 19/06/99; full list of members (6 pages)
21 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 July 1998Return made up to 19/06/98; no change of members (4 pages)
26 July 1998Return made up to 19/06/98; no change of members (4 pages)
19 August 1997Full accounts made up to 31 March 1997 (7 pages)
19 August 1997Full accounts made up to 31 March 1997 (7 pages)
23 July 1997Return made up to 19/06/97; no change of members (4 pages)
23 July 1997Return made up to 19/06/97; no change of members (4 pages)
23 July 1997Full accounts made up to 31 August 1996 (7 pages)
23 July 1997Full accounts made up to 31 August 1996 (7 pages)
10 March 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
10 March 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
11 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 July 1996Return made up to 19/06/96; full list of members (6 pages)
26 April 1996Accounting reference date extended from 15/08 to 31/08 (1 page)
26 April 1996Accounting reference date extended from 15/08 to 31/08 (1 page)
6 September 1995New secretary appointed (2 pages)
31 August 1995New director appointed (2 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1995Memorandum and Articles of Association (12 pages)
23 August 1995Memorandum and Articles of Association (12 pages)
19 June 1995Incorporation (44 pages)