Company NameInreco Group Limited
Company StatusDissolved
Company Number03289099
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NamesStradbrook Information Technologies Limited and Inreco Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria-Pia Midenback Hope
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleLawyer
Correspondence Address2 Streatley Flats
Streatley Place
London
NW3 1HR
Director NameMr Keith Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address166 Holmesdale Road
South Norwood
London
SE25 6PT
Secretary NameMr Keith Miller
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address166 Holmesdale Road
South Norwood
London
SE25 6PT
Director NameMats Kenneth Jonsson
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 1996(1 day after company formation)
Appointment Duration1 year (resigned 15 December 1997)
RoleManaging Director
Correspondence AddressBackaslovsvagen 20
Vaxjo
S352 35
Director NameHans Mikael Kraft
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 1996(1 day after company formation)
Appointment Duration1 year (resigned 15 December 1997)
RoleManaging Director
Correspondence AddressSilverstavagen 27
Vaxjo
S352 50
Director NameMr David Duckhouse
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 28 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NamePer Mikael Jonsson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 1997(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2000)
RoleLawyer
Correspondence AddressChurchill Court 34 Merrivale Square
Oxford
Oxfordshire
OX2 6QX
Director NameBrendan Anthony Murphy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1997(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2000)
RoleSolicitor
Correspondence AddressApartment Guadalquivir
Bajo B
Tenisol Sotogrande
Cadiz
113 10
Director NameMats Kenneth Jonsson
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2000)
RoleManaging Director
Correspondence Address4 Barn Close
Cumnor Hill
Oxford
Oxfordshire
OX2 9JP
Director NameSvante Kumlin
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed23 September 2000(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address74 Boulevard D Italie
Monte Carlo
98000
Monaco
Director NameJohn Palmer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressHaus Am Roehrenberg
Allensbach
78476
Germany
Director NameMikael Kraft
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2000(3 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 December 2000)
RoleCEO
Correspondence AddressSilverstavagen 27
Vaxjc
35250
Sweden
Director NameAnders Sagadin
Date of BirthJune 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2000(3 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 December 2000)
RoleCEO
Correspondence Address28 Ovington Square
London
SW3 1LR
Director NameKjell Reine Sporre
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySvensk
StatusResigned
Appointed16 November 2000(3 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 December 2000)
RoleController
Correspondence AddressParkvagen 32
Lindomie
43733
Sverige
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed10 December 1996(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2001)
Correspondence Address42 New Broad Street
London
EC2M 1JD

Location

Registered AddressC/O Vinge
42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2001Auditor's resignation (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
14 June 2001Ad 10/08/00--------- £ si [email protected] (3 pages)
14 June 2001Ad 06/10/00--------- £ si [email protected] (2 pages)
28 March 2001Return made up to 09/12/00; full list of members (11 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
18 December 2000Full group accounts made up to 31 December 1999 (12 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
15 August 2000Secretary's particulars changed (1 page)
11 August 2000Secretary's particulars changed (1 page)
2 August 2000Full group accounts made up to 30 June 1999 (12 pages)
15 June 2000Ad 30/03/00--------- £ si [email protected]=1341 £ ic 36400/37741 (2 pages)
17 April 2000Director resigned (1 page)
10 March 2000Return made up to 09/12/99; full list of members (7 pages)
3 March 2000Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
5 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 February 2000Ad 04/10/99--------- £ si [email protected]=1250 £ ic 25000/26250 (2 pages)
5 February 2000Ad 13/10/99--------- £ si [email protected]=3900 £ ic 26250/30150 (2 pages)
7 July 1999Director's particulars changed (1 page)
1 June 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
9 April 1999Director's particulars changed (1 page)
9 April 1999Return made up to 09/12/98; full list of members (6 pages)
12 October 1998Full accounts made up to 30 April 1998 (9 pages)
3 August 1998Ad 22/05/98--------- £ si [email protected]=6250 £ ic 25000/31250 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
28 January 1998Company name changed inreco holdings LIMITED\certificate issued on 29/01/98 (2 pages)
27 January 1998Ad 15/12/97--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1998£ nc 1000/50000 15/12/97 (1 page)
15 January 1998S-div 15/12/97 (1 page)
14 January 1998Company name changed stradbrook information technolog ies LIMITED\certificate issued on 15/01/98 (5 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
9 December 1996Incorporation (15 pages)