Company NameInhoco 3005 Limited
Company StatusDissolved
Company Number04956429
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Anthony Maxwell Fox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaraiken
Heversham
Milnthorpe
Cumbria
LA7 7ER
Director NameMr William Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameGarry Evert Lundgren
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brooklands Drive
Simmondley
Glossop
Derbyshire
SK13 6PT
Secretary NameWendy Littman
NationalityBritish
StatusCurrent
Appointed18 August 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address58 Brown Street
Hale
Cheshire
WA14 2ET
Director NameMr Lloyd Martell
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGladsheim
Spalding Common
Spalding
Lincolnshire
PE11 2NU
Director NameMr Andrew Hilbre Coveney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Knutsford Road, Antrobus
Northwich
Cheshire
CW9 6JW
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Director NameMr Peter John Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Skips Lane Christleton
Chester
Cheshire
CH3 7BE
Wales
Secretary NameMr Gary Michael Askew
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 28 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Director NamePaul Clifford
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Friars Walk
Southgate
London
N14 5LJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2004(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2004)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,065,268
Current Liabilities£2,297,958

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 February 2008Dissolved (1 page)
7 November 2007Notice of move from Administration to Dissolution (12 pages)
10 August 2007Administrator's progress report (19 pages)
18 January 2007Statement of administrator's proposal (22 pages)
11 January 2007Statement of affairs (5 pages)
12 December 2006Director's particulars changed (1 page)
28 November 2006Registered office changed on 28/11/06 from: silburn house great bank road westhoughton lancashire BL5 3XU (1 page)
24 November 2006Return made up to 07/11/06; full list of members (3 pages)
24 November 2006Appointment of an administrator (1 page)
1 August 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
12 January 2006Resolutions
  • RES13 ‐ Facility agreement 16/12/05
(5 pages)
5 January 2006Particulars of mortgage/charge (25 pages)
18 November 2005Return made up to 07/11/05; full list of members (8 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
12 August 2005Secretary's particulars changed (1 page)
8 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
18 November 2004Return made up to 07/11/04; full list of members (8 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 100 barbirolli square manchester M2 3AB (1 page)
12 May 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 April 2004Ad 05/04/04--------- £ si 15@1=15 £ ic 85/100 (2 pages)
19 March 2004Ad 12/03/04--------- £ si 84@1=84 £ ic 1/85 (2 pages)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: silburn house great bank road westhoughton BL5 3XU (1 page)
24 January 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (4 pages)
24 January 2004New secretary appointed;new director appointed (3 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Registered office changed on 24/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)