Company NameInhoco 2885 Limited
Company StatusDissolved
Company Number04827698
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy John Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 17 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Wood
Northwich Road,Cranage
Holmes Chapel
Cheshire
CW4 8HL
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusClosed
Appointed21 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
25 September 2008Application for striking-off (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 August 2007Return made up to 10/07/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 August 2006Return made up to 10/07/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 August 2005Return made up to 10/07/05; full list of members (2 pages)
10 August 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
26 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 September 2003New secretary appointed;new director appointed (5 pages)
14 September 2003Registered office changed on 14/09/03 from: 100 barbirolli square manchester M2 3AB (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (3 pages)
10 July 2003Incorporation (20 pages)