Company NameDavymarkham Trustees Limited
Company StatusDissolved
Company Number06210713
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameInhoco 3391 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Duncan Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(3 months after company formation)
Appointment Duration2 years, 6 months (closed 12 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameAlbert Kevin Parkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(3 months after company formation)
Appointment Duration2 years, 6 months (closed 12 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queens Stables
Park Grange Grove
Sheffield
S2 3RV
Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusClosed
Appointed19 July 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressDarnall Works
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 December 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 October 2008Accounts made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 April 2008Capitals not rolled up (2 pages)
18 April 2008Capitals not rolled up (2 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (3 pages)
25 July 2007Registered office changed on 25/07/07 from: 100 barbirolli square manchester M2 3AB (1 page)
25 July 2007Registered office changed on 25/07/07 from: 100 barbirolli square manchester M2 3AB (1 page)
25 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (3 pages)
25 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 July 2007Company name changed inhoco 3391 LIMITED\certificate issued on 11/07/07 (2 pages)
12 April 2007Incorporation (19 pages)
12 April 2007Incorporation (19 pages)