Company NameInhoco 1082 Limited
Company StatusDissolved
Company Number03909965
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(1 week after company formation)
Appointment Duration9 years, 5 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(1 week after company formation)
Appointment Duration9 years, 5 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaveray Park Hall
Pool Lane, Nun Monkton
York
YO26 8EH
Director NameJustin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(1 week after company formation)
Appointment Duration9 years, 5 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusClosed
Appointed26 January 2000(1 week after company formation)
Appointment Duration9 years, 5 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Application for striking-off (1 page)
18 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
3 April 2008Return made up to 19/01/08; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
31 January 2007Return made up to 19/01/07; full list of members (3 pages)
2 November 2006Auditor's resignation (1 page)
23 October 2006Director's particulars changed (1 page)
2 February 2006Return made up to 19/01/06; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
19 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road huddersfield west yorkshire HD3 3XJ (1 page)
3 February 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 February 2004Return made up to 19/01/04; full list of members (6 pages)
15 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 March 2003Return made up to 19/01/03; full list of members (7 pages)
25 November 2002Full accounts made up to 31 January 2002 (9 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
26 January 2002Return made up to 19/01/02; full list of members (6 pages)
21 November 2001Full accounts made up to 31 January 2001 (8 pages)
5 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Director's particulars changed (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (3 pages)
28 February 2000Registered office changed on 28/02/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000New director appointed (3 pages)
19 January 2000Incorporation (20 pages)