Company NameInhoco 2895 Limited
Company StatusDissolved
Company Number04827754
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 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 Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Village Skelton
York
North Yorkshire
YO30 1XX
Director NameMr Raymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed05 September 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cumberland Terrace
Regents Park
London
NW1 4HJ
Secretary NameMr Jay Darren Bamforth
NationalityBritish
StatusClosed
Appointed31 March 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Marcus Way
Huddersfield
West Yorkshire
HD3 3YA
Director NameFredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address25 Howitt Road
London
NW3 4LT
Secretary NameSusan Bernadette Hussain
NationalityBritish
StatusResigned
Appointed09 September 2003(2 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(2 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, 2 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 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 AddressBrooke's Mill, Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Director's particulars changed (1 page)
25 January 2008Application for striking-off (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Registered office changed on 31/07/07 from: yorkshire technology park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Location of debenture register (1 page)
25 July 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
7 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Director resigned (1 page)
16 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
30 July 2005Return made up to 10/07/05; full list of members (7 pages)
22 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 May 2005Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Registered office changed on 13/04/05 from: 28 orchard road st annes on sea lancashire FY8 1PF (1 page)
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)
15 September 2004Return made up to 10/07/04; full list of members (7 pages)
17 June 2004Secretary's particulars changed (1 page)
20 April 2004New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (3 pages)
19 September 2003Registered office changed on 19/09/03 from: 100 barbirolli square manchester M2 3AB (1 page)
19 September 2003New director appointed (3 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (3 pages)
19 September 2003Secretary resigned (1 page)
10 July 2003Incorporation (20 pages)