Swanland
North Ferriby
East Yorkshire
HU14 3LZ
Director Name | Paul Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | White Gables Kemp Road Swanland North Ferriby East Yorkshire HU14 3LZ |
Director Name | Kenneth Marshall |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 15 Byron Avenue Chapeltown Sheffield S30 4SQ |
Secretary Name | Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | White Gables Kemp Road Swanland North Ferriby East Yorkshire HU14 3LZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Rackham's 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 August 2011 | Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 19 August 2011 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Alison Marshall on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alison Marshall on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alison Marshall on 2 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from unit lgi dockside harbour deck princes quay hull HU1 2PQ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from unit lgi dockside harbour deck princes quay hull HU1 2PQ (1 page) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Appointment Terminated Director and Secretary paul gregory (1 page) |
10 February 2009 | Appointment terminated director and secretary paul gregory (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: habour deck dockside princes quay hull east yorkshire HU1 2PQ (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: habour deck dockside princes quay hull east yorkshire HU1 2PQ (1 page) |
14 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
3 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: unit 9 topdeck princes quay hull HU1 2PQ (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: unit 9 topdeck princes quay hull HU1 2PQ (1 page) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members
|
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
3 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
10 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
10 February 1997 | Return made up to 31/01/97; full list of members
|
25 September 1996 | Accounting reference date notified as 31/03 (1 page) |
25 September 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: dennis house marsden street manchester M2 1JD (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 March 1996 | Company name changed inhoco 483 LIMITED\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed inhoco 483 LIMITED\certificate issued on 27/03/96 (2 pages) |
31 January 1996 | Incorporation (21 pages) |