Company NameInput Output Limited
Company StatusDissolved
Company Number03162372
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Charles David Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(1 year, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 16 October 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMrs Diana Mary Peacock
NationalityBritish
StatusClosed
Appointed01 February 2007(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 16 October 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameJohn Peter Nagele
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address10 Ethelbert Road
Wimbledon
London
SW20 8QD
Secretary NameJohn Peter Nagele
NationalityBritish
StatusResigned
Appointed11 October 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2006)
RoleCo Director
Correspondence Address10 Ethelbert Road
Wimbledon
London
SW20 8QD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1997(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2003)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered Address7 Beechwood Drive
Cobham
Surrey
KT11 2DX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(4 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 August 2008Return made up to 21/02/08; no change of members; amend (6 pages)
26 August 2008Return made up to 21/02/08; no change of members; amend (6 pages)
26 August 2008Return made up to 21/02/07; full list of members; amend (6 pages)
26 August 2008Return made up to 21/02/07; full list of members; amend (6 pages)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
28 February 2008Return made up to 21/02/07; full list of members (3 pages)
28 February 2008Return made up to 21/02/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 30 cardy road boxmoor hemel hempstead hertfordshire HP1 1SQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 30 cardy road boxmoor hemel hempstead hertfordshire HP1 1SQ (1 page)
22 May 2007New secretary appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
18 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
13 April 2006Return made up to 21/02/06; full list of members (7 pages)
13 April 2006Return made up to 21/02/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
1 September 2005Return made up to 21/02/05; full list of members (7 pages)
1 September 2005Return made up to 21/02/05; full list of members (7 pages)
21 February 2005Return made up to 21/02/04; full list of members (7 pages)
21 February 2005Return made up to 21/02/04; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 29 February 2004 (24 pages)
5 August 2004Total exemption full accounts made up to 29 February 2004 (24 pages)
19 December 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
19 December 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
28 October 2003Auditor's resignation (1 page)
28 October 2003Auditor's resignation (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
8 May 2003Return made up to 21/02/03; full list of members (7 pages)
8 May 2003Return made up to 21/02/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
14 February 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
12 August 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2002Return made up to 21/02/02; full list of members (6 pages)
14 November 2001Return made up to 21/02/01; full list of members (6 pages)
14 November 2001Return made up to 21/02/01; full list of members (6 pages)
12 April 2001Full accounts made up to 28 February 2001 (14 pages)
12 April 2001Full accounts made up to 28 February 2001 (14 pages)
7 June 2000Full accounts made up to 28 February 2000 (28 pages)
7 June 2000Full accounts made up to 28 February 2000 (28 pages)
23 May 2000Return made up to 21/02/00; full list of members (6 pages)
23 May 2000Return made up to 21/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 1999Full accounts made up to 28 February 1999 (14 pages)
9 July 1999Full accounts made up to 28 February 1999 (14 pages)
19 May 1999Return made up to 21/02/99; full list of members (6 pages)
19 May 1999Return made up to 21/02/99; full list of members (6 pages)
12 February 1999Ad 22/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 1999Ad 22/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 1998Ad 22/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 1998Ad 22/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 1998Full accounts made up to 28 February 1998 (14 pages)
13 July 1998Full accounts made up to 28 February 1998 (14 pages)
12 March 1998Return made up to 21/02/98; no change of members (4 pages)
12 March 1998Return made up to 21/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 November 1997Full accounts made up to 28 February 1997 (13 pages)
18 November 1997Full accounts made up to 28 February 1997 (13 pages)
9 June 1997Return made up to 21/02/97; full list of members (5 pages)
9 June 1997Return made up to 21/02/97; full list of members (5 pages)
27 May 1997New secretary appointed (1 page)
27 May 1997Registered office changed on 27/05/97 from: 447 west barnes lane new malden surrey KT5 6PA (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 447 west barnes lane new malden surrey KT5 6PA (1 page)
27 May 1997New secretary appointed (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: 17 city business centre lower road london SE16 1AA (1 page)
28 February 1996Registered office changed on 28/02/96 from: 17 city business centre lower road london SE16 1AA (1 page)
21 February 1996Incorporation (11 pages)
21 February 1996Incorporation (11 pages)