Company NameInhoco 3416 Limited
Company StatusDissolved
Company Number06386658
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date30 July 2012 (11 years, 8 months ago)
Previous NamesInhoco 3416 Limited and Autocruise Motorhomes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Brayshaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(4 days after company formation)
Appointment Duration4 years, 10 months (closed 30 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Director NameMr Peter Mutlow Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(4 days after company formation)
Appointment Duration4 years, 10 months (closed 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hall Etton
Beverley
East Yorkshire
HU17 7JE
Secretary NameMr Keith Brayshaw
NationalityBritish
StatusClosed
Appointed05 October 2007(4 days after company formation)
Appointment Duration4 years, 10 months (closed 30 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Andrews House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
Director NameDavid Peter Edwards
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
161a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSt Andrews House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 July 2012Final Gazette dissolved following liquidation (1 page)
30 July 2012Final Gazette dissolved following liquidation (1 page)
30 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Return of final meeting in a members' voluntary winding up (5 pages)
30 April 2012Return of final meeting in a members' voluntary winding up (5 pages)
17 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2011Declaration of solvency (3 pages)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Registered office address changed from C/O Swift Holdings (Uk) Ltd Dunswell Road Cottingham East Yorkshire HU16 4JX on 17 March 2011 (2 pages)
17 March 2011Declaration of solvency (3 pages)
17 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-03
(1 page)
17 March 2011Registered office address changed from C/O Swift Holdings (Uk) Ltd Dunswell Road Cottingham East Yorkshire HU16 4JX on 17 March 2011 (2 pages)
17 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Change of name notice (2 pages)
7 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
7 March 2011Change of name notice (2 pages)
7 March 2011Company name changed autocruise motorhomes LIMITED\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
3 March 2011Full accounts made up to 31 August 2010 (12 pages)
3 March 2011Full accounts made up to 31 August 2010 (12 pages)
28 February 2011Termination of appointment of David Edwards as a director (1 page)
28 February 2011Termination of appointment of David Edwards as a director (1 page)
12 May 2010Secretary's details changed for Keith Brayshaw on 30 April 2010 (1 page)
12 May 2010Secretary's details changed for Keith Brayshaw on 30 April 2010 (1 page)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2,000,000
(5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2,000,000
(5 pages)
14 December 2009Full accounts made up to 31 August 2009 (14 pages)
14 December 2009Full accounts made up to 31 August 2009 (14 pages)
8 October 2009Director's details changed for Peter Mutlow Smith on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for David Peter Edwards on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Peter Edwards on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Brayshaw on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Mutlow Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Peter Edwards on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Keith Brayshaw on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Mutlow Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Brayshaw on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 January 2009Full accounts made up to 31 August 2008 (15 pages)
28 January 2009Full accounts made up to 31 August 2008 (15 pages)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 October 2008Location of debenture register (1 page)
3 October 2008Location of debenture register (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunswell road cottingham east yorkshire HU16 4JX (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunswell road cottingham east yorkshire HU16 4JX (1 page)
5 September 2008Nc inc already adjusted 28/08/08 (1 page)
5 September 2008Nc inc already adjusted 28/08/08 (1 page)
1 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 September 2008Ad 28/08/08 gbp si 1900000@1=1900000 gbp ic 100000/2000000 (2 pages)
1 September 2008Ad 28/08/08\gbp si 1900000@1=1900000\gbp ic 100000/2000000\ (2 pages)
1 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 September 2008Memorandum and Articles of Association (8 pages)
1 September 2008Memorandum and Articles of Association (8 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Ad 24/10/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 October 2007Nc inc already adjusted 24/10/07 (1 page)
30 October 2007Memorandum and Articles of Association (16 pages)
30 October 2007Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
30 October 2007Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
30 October 2007Memorandum and Articles of Association (16 pages)
30 October 2007Ad 24/10/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Nc inc already adjusted 24/10/07 (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 100 barbirolli square manchester M2 3AB (1 page)
23 October 2007Registered office changed on 23/10/07 from: 100 barbirolli square manchester M2 3AB (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed;new director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New secretary appointed;new director appointed (3 pages)
8 October 2007Company name changed inhoco 3416 LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed inhoco 3416 LIMITED\certificate issued on 08/10/07 (2 pages)
1 October 2007Incorporation (19 pages)
1 October 2007Incorporation (19 pages)