Company NameInhoco 3487 Limited
Company StatusDissolved
Company Number06729275
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (closed 23 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed29 October 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (closed 23 February 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed29 October 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (closed 23 February 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
28 October 2009Application to strike the company off the register (2 pages)
28 October 2009Application to strike the company off the register (2 pages)
24 March 2009Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page)
24 March 2009Appointment Terminate, Director And Secretary a g Secretarial LIMITED Logged Form (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Location of register of members (1 page)
11 November 2008Director appointed renew corporate director LIMITED (8 pages)
11 November 2008Director appointed renew corporate director LIMITED (8 pages)
10 November 2008Appointment Terminated Director inhoco formations LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from 100 barbirolli square manchester M2 3AB (1 page)
10 November 2008Director appointed john william young strachan samuel (4 pages)
10 November 2008Appointment terminated director inhoco formations LIMITED (1 page)
10 November 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
10 November 2008Appointment Terminated Director michael harris (1 page)
10 November 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
10 November 2008Appointment terminated director michael harris (1 page)
10 November 2008Director appointed john william young strachan samuel (4 pages)
10 November 2008Secretary appointed renew nominees LIMITED (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 100 barbirolli square manchester M2 3AB (1 page)
10 November 2008Secretary appointed renew nominees LIMITED (2 pages)
21 October 2008Incorporation (21 pages)
21 October 2008Incorporation (21 pages)