Company Name04956646 Limited
Company StatusDissolved
Company Number04956646
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameInhoco 3012 Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr William Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameMr Anthony Maxwell Fox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaraiken
Heversham
Milnthorpe
Cumbria
LA7 7ER
Secretary NameWendy Littman
NationalityBritish
StatusClosed
Appointed18 August 2004(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 New Street
Altrincham
Cheshire
WA14 2QP
Director NameMr Andrew Hilbre Coveney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 22 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Knutsford Road, Antrobus
Northwich
Cheshire
CW9 6JW
Director NameGavin Gregory Kellett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(3 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 22 May 2012)
RoleOperations Director
Correspondence AddressBarnoldswick Barn
Barnoldswick Lane, Burton In Lonsdale
Carnforth
Lancashire
LA6 3LZ
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Secretary NameMr Gary Michael Askew
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 28 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Director NameGarry Evert Lundgren
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 February 2009)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brooklands Drive
Simmondley
Glossop
Derbyshire
SK13 6PT
Director NameMr Peter John Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Skips Lane Christleton
Chester
Cheshire
CH3 7BE
Wales
Director NameMr Martin John Roughley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Emmanuel Road
Churchtown
Southport
Merseyside
PR9 9RP
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasington Old Hall Old Hall Lane
Pleasington
Blackburn
Lancashire
BB2 6RJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2004(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2004)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£43,374,749
Gross Profit£12,397,690
Net Worth-£1,394,239
Cash£117,220
Current Liabilities£9,505,767

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Termination of appointment of Garry Evert Lundgren as a director on 1 February 2009 (1 page)
7 October 2011Termination of appointment of Garry Lundgren as a director (1 page)
6 May 2011Restoration by order of the court (4 pages)
6 May 2011Restoration by order of the court (4 pages)
17 January 2011Bona Vacantia disclaimer (1 page)
17 January 2011Bona Vacantia disclaimer (1 page)
30 September 2010Final Gazette dissolved following liquidation (1 page)
30 September 2010Final Gazette dissolved following liquidation (1 page)
30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2010Notice of move from Administration to Dissolution (9 pages)
30 June 2010Notice of move from Administration to Dissolution on 1 June 2010 (9 pages)
9 June 2010Administrator's progress report to 1 June 2010 (9 pages)
9 June 2010Administrator's progress report to 1 June 2010 (9 pages)
9 June 2010Administrator's progress report to 1 June 2010 (9 pages)
21 December 2009Administrator's progress report to 4 December 2009 (9 pages)
21 December 2009Administrator's progress report to 4 December 2009 (9 pages)
21 December 2009Administrator's progress report to 4 December 2009 (9 pages)
5 December 2009Notice of extension of period of Administration (1 page)
5 December 2009Notice of extension of period of Administration (1 page)
7 July 2009Administrator's progress report to 4 June 2009 (5 pages)
7 July 2009Administrator's progress report to 4 June 2009 (5 pages)
7 July 2009Administrator's progress report to 4 June 2009 (5 pages)
6 February 2009Statement of administrator's proposal (36 pages)
6 February 2009Statement of administrator's proposal (36 pages)
6 February 2009Statement of affairs with form 2.14B (27 pages)
6 February 2009Statement of affairs with form 2.14B (27 pages)
10 January 2009Notice of completion of voluntary arrangement (12 pages)
10 January 2009Notice of completion of voluntary arrangement (12 pages)
23 December 2008Registered office changed on 23/12/2008 from silburn house great bank road westhoughton lancashire BL5 3XU (1 page)
23 December 2008Registered office changed on 23/12/2008 from silburn house great bank road westhoughton lancashire BL5 3XU (1 page)
19 December 2008Appointment of an administrator (1 page)
19 December 2008Appointment of an administrator (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 June 2008Appointment terminated director david southworth (1 page)
12 June 2008Appointment Terminated Director david southworth (1 page)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2009 (17 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2009 (17 pages)
18 April 2008Group of companies' accounts made up to 30 April 2007 (38 pages)
18 April 2008Group of companies' accounts made up to 30 April 2007 (38 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 December 2007Nc inc already adjusted 07/12/07 (1 page)
12 December 2007Ad 07/12/07--------- £ si [email protected]=761 £ ic 609433/610194 (2 pages)
12 December 2007Ad 07/12/07--------- £ si [email protected]=761 £ ic 609433/610194 (2 pages)
12 December 2007Nc inc already adjusted 07/12/07 (1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 December 2007Return made up to 07/11/07; full list of members (11 pages)
2 December 2007Return made up to 07/11/07; full list of members (11 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
23 August 2007Auditor's resignation (1 page)
23 August 2007Auditor's resignation (1 page)
23 August 2007Auditor's resignation (1 page)
23 August 2007Auditor's resignation (1 page)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (3 pages)
6 March 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
6 March 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
5 March 2007Ad 01/02/07--------- £ si [email protected]=78 £ ic 609355/609433 (2 pages)
5 March 2007Ad 01/02/07--------- £ si [email protected]=78 £ ic 609355/609433 (2 pages)
1 March 2007Form 1.1 - report of vol arr (8 pages)
1 March 2007Form 1.1 - report of vol arr (8 pages)
26 February 2007Resolutions
  • RES13 ‐ Voluntary arrangement 01/02/07
(6 pages)
26 February 2007Resolutions
  • RES13 ‐ Voluntary arrangement 01/02/07
(6 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 February 2007Nc inc already adjusted 01/02/07 (1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 February 2007Nc inc already adjusted 01/02/07 (1 page)
15 February 2007Notice of end of Administration (15 pages)
15 February 2007Notice of end of Administration (15 pages)
12 February 2007Administrator's progress report (15 pages)
12 February 2007Administrator's progress report (15 pages)
7 February 2007Particulars of mortgage/charge (8 pages)
7 February 2007Particulars of mortgage/charge (8 pages)
6 February 2007Particulars of mortgage/charge (11 pages)
6 February 2007Particulars of mortgage/charge (11 pages)
2 February 2007Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
2 February 2007Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
2 February 2007Result of meeting of creditors (8 pages)
2 February 2007Result of meeting of creditors (8 pages)
18 January 2007Statement of administrator's proposal (20 pages)
18 January 2007Statement of administrator's proposal (20 pages)
9 January 2007Statement of affairs (28 pages)
9 January 2007Statement of affairs (28 pages)
19 December 2006Return made up to 07/11/06; full list of members (11 pages)
19 December 2006Return made up to 07/11/06; full list of members (11 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
20 November 2006Appointment of an administrator (1 page)
20 November 2006Appointment of an administrator (1 page)
6 September 2006Group of companies' accounts made up to 31 October 2005 (27 pages)
6 September 2006Group of companies' accounts made up to 31 October 2005 (27 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Ad 29/12/05--------- £ si [email protected]=13 £ si 359342@1=359342 £ ic 250000/609355 (4 pages)
12 January 2006Ad 29/12/05--------- £ si [email protected]=13 £ si 359342@1=359342 £ ic 250000/609355 (4 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 January 2006Nc inc already adjusted 16/12/05 (1 page)
12 January 2006Resolutions
  • RES13 ‐ Facility agreement 16/12/05
(4 pages)
12 January 2006Resolutions
  • RES13 ‐ Facility agreement 16/12/05
(4 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 January 2006Nc inc already adjusted 16/12/05 (1 page)
5 January 2006Particulars of mortgage/charge (25 pages)
5 January 2006Particulars of mortgage/charge (25 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
18 November 2005Return made up to 07/11/05; full list of members (8 pages)
18 November 2005Return made up to 07/11/05; full list of members (8 pages)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Secretary's particulars changed (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
13 April 2005Declaration of mortgage charge released/ceased (1 page)
13 April 2005Declaration of mortgage charge released/ceased (1 page)
13 April 2005Declaration of mortgage charge released/ceased (1 page)
13 April 2005Declaration of mortgage charge released/ceased (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
3 February 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
3 February 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
12 January 2005Declaration of mortgage charge released/ceased (1 page)
12 January 2005Declaration of mortgage charge released/ceased (1 page)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 07/11/04; full list of members (8 pages)
18 November 2004Return made up to 07/11/04; full list of members (8 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 100 barbirolli square manchester M2 3AB (1 page)
23 August 2004Registered office changed on 23/08/04 from: 100 barbirolli square manchester M2 3AB (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2004Company name changed inhoco 3012 LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed inhoco 3012 LIMITED\certificate issued on 02/03/04 (2 pages)
9 February 2004Registered office changed on 09/02/04 from: silburn house great bank road westhoughton lancashire BL5 3XU (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: silburn house great bank road westhoughton lancashire BL5 3XU (1 page)
9 February 2004New secretary appointed (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Registered office changed on 24/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
24 January 2004Registered office changed on 24/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
24 January 2004New director appointed (4 pages)
24 January 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Nc inc already adjusted 14/01/04 (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New secretary appointed;new director appointed (3 pages)
24 January 2004Ad 14/01/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Ad 14/01/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New director appointed (4 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New secretary appointed;new director appointed (3 pages)
24 January 2004Nc inc already adjusted 14/01/04 (1 page)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
7 November 2003Incorporation (20 pages)