Company NameInhoco 3077 Limited
Company StatusDissolved
Company Number02845742
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameARLA U.K. Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBengt Tore Herbert Martensson
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed07 September 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressRostockvagen 28
183 41 Taby
Sweden
Director NameLars Thorsson
Date of BirthMay 1947 (Born 76 years ago)
NationalitySwedish
StatusClosed
Appointed01 April 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 03 June 2003)
RoleManaging Director
Correspondence AddressSchenanders Vag 3 Skannivge
59631
Sweden
Foreign
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed26 January 1999(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 03 June 2003)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Director NameThomas Birger Gustafsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed07 September 1993(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHagadalsvagan 7a
Vaxjo
S352 46
Director NameSeamus Rooney
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1998)
RoleGeneral Manager
Correspondence Address1 Bridge Close
Wistaston
Crewe
Cheshire
CW2 6RL
Secretary NameLars Thorsson
NationalitySwedish
StatusResigned
Appointed11 December 1998(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressSchenanders Vag 3 Skannivge
59631
Sweden
Foreign
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£130,976
Cash£141,816
Current Liabilities£11,218

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 December 2005Dissolved (1 page)
1 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Registered office changed on 17/08/04 from: st james building 79 oxford street manchester M1 6HT (1 page)
3 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2004Declaration of solvency (3 pages)
3 August 2004Appointment of a voluntary liquidator (1 page)
30 July 2004Company name changed arla U.K. LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Registered office changed on 30/07/04 from: 20 black friars lane london EC4V 6HD (1 page)
29 July 2004Restoration by order of the court (5 pages)
3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 June 2000 (11 pages)
27 November 2000Full accounts made up to 30 June 1999 (13 pages)
28 September 2000Return made up to 18/08/00; full list of members (6 pages)
12 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
31 August 1999Return made up to 18/08/99; full list of members (5 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: murray smith darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
27 January 1999Full accounts made up to 30 June 1998 (14 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 20 black friars lane london EC4V 6HD (1 page)
28 November 1998Particulars of mortgage/charge (3 pages)
28 October 1998Auditor's resignation (1 page)
2 September 1998Return made up to 18/08/98; full list of members (6 pages)
18 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 30 June 1997 (14 pages)
9 September 1997Return made up to 18/08/97; full list of members (7 pages)
24 April 1997Full accounts made up to 30 June 1996 (13 pages)
27 August 1996Return made up to 18/08/96; full list of members (7 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
15 April 1996Full accounts made up to 30 June 1995 (13 pages)
5 October 1995Return made up to 18/08/95; no change of members (4 pages)
22 May 1995New director appointed (2 pages)
1 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)