Company NameInhoco 2835 Limited
Company StatusDissolved
Company Number04731076
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(5 months after company formation)
Appointment Duration12 years, 1 month (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Secretary NameMr Jay Darren Bamforth
NationalityBritish
StatusClosed
Appointed31 March 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Raymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2003(5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameFredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address25 Howitt Road
London
NW3 4LT
Secretary NameSusan Bernadette Hussain
NationalityBritish
StatusResigned
Appointed09 September 2003(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 2003)
RoleCompany Director
Correspondence Address6 Cavendish Grove
Guiseley
West Yorkshire
LS20 8DP
Secretary NameMr James Roy Craven
NationalityBritish
StatusResigned
Appointed01 October 2003(5 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaumaris Close
Leigh
Lancashire
WN7 5BP
Secretary NameMr David William Parry
NationalityBritish
StatusResigned
Appointed24 September 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Ansdell Road South
Lytham St. Annes
FY8 5RN
Director NameMr Jay Darren Bamforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBrooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Trustees Of Axiomlab PLC Employee Trust
99.95%
Ordinary A
100 at £1Axiomlab Group Limited
0.05%
Ordinary

Financials

Year2014
Net Worth-£329,180

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200,100
(5 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200,100
(5 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
1 March 2013Termination of appointment of Jay Bamforth as a director (1 page)
23 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 April 2012Auditor's resignation (1 page)
5 January 2012Full accounts made up to 30 April 2011 (13 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 30 April 2010 (13 pages)
26 August 2010Termination of appointment of Raymond Ingleby as a director (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Registered office address changed from Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 11 August 2010 (1 page)
11 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Alan John Aubrey on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Raymond Simon Ingleby on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jay Darren Bamforth on 17 March 2010 (2 pages)
5 November 2009Full accounts made up to 30 April 2009 (13 pages)
7 May 2009Return made up to 11/04/09; full list of members (4 pages)
1 February 2009Full accounts made up to 30 April 2008 (13 pages)
18 April 2008Return made up to 11/04/08; full list of members (4 pages)
28 March 2008Director appointed mr jay darren bamforth (1 page)
15 February 2008Director's particulars changed (1 page)
21 January 2008Full accounts made up to 30 April 2007 (15 pages)
23 May 2007Full accounts made up to 30 April 2006 (15 pages)
10 May 2007Return made up to 11/04/07; no change of members
  • 363(287) ‐ Registered office changed on 10/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Director resigned (1 page)
16 March 2006Full accounts made up to 30 April 2005 (12 pages)
4 May 2005Return made up to 11/04/05; full list of members (7 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 28 orchard road st annes on sea lancashire FY8 1PF (1 page)
13 April 2005New secretary appointed (1 page)
2 March 2005Ad 22/12/04--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 March 2005Nc inc already adjusted 22/12/04 (1 page)
15 February 2005Full accounts made up to 30 April 2004 (12 pages)
15 November 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: flyde office service bureau 28 orchard road st annes on sea lancashire FY8 1PF (1 page)
4 October 2004New secretary appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: city wharf new bailey street manchester M3 5ER (1 page)
17 June 2004Secretary's particulars changed (1 page)
12 May 2004Ad 11/09/03--------- £ si 99@1 (2 pages)
12 May 2004Statement of affairs (3 pages)
8 May 2004Return made up to 11/04/04; full list of members (7 pages)
8 March 2004New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
21 October 2003Secretary's particulars changed (1 page)
7 October 2003New director appointed (3 pages)
26 September 2003New director appointed (3 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (3 pages)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 100 barbirolli square manchester M2 3AB (1 page)
11 April 2003Incorporation (20 pages)