Company NameIDG Overseas Limited
Company StatusDissolved
Company Number03041169
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameInhoco 407 Limited

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameColin Goodwille
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(1 month after company formation)
Appointment Duration13 years, 6 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Papworth Everard
Cambridge
CB3 8QN
Director NameRobert Henry Gunlack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 25 November 2008)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressTreviades Barton
High Cross Constantine
Falmouth
Cornwall
TR11 5RG
Secretary NameMark James Sullivan
NationalityBritish
StatusClosed
Appointed01 November 2004(9 years, 7 months after company formation)
Appointment Duration4 years (closed 25 November 2008)
RoleCompany Director
Correspondence Address2 Grange Barn
Malt Kiln Lane Bispham
Ormskirk
Lancashire
L40 3SH
Director NameFiona Ford Goodwille
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Papworth Everard
Cambridge
CB3 8QN
Director NameMalcolm William Walpole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1997)
RoleCompany Director
Correspondence Address28 Higher Mead
Old Basing
Hampshire
RG24 8YL
Director NameKeith Nicholas Bowhill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1999)
RoleAccountant
Correspondence AddressWoodside
Sandy Lane Rushmoor
Farnham
Surrey
GU10 2ET
Director NameDr Allan Syms
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 May 2000)
RoleConsultant
Correspondence Address12 Customs House Place
Penarth Marina
Vale Of Glamorgan
Cariff
CF64 1TP
Wales
Secretary NameMr Bernard David Rapson
NationalityBritish
StatusResigned
Appointed20 March 2000(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Cottage Old Forge Lane
Preston Capes
Daventry
Northamptonshire
NN11 3TD
Director NameAndrew Bondswell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 November 2001)
RoleCEO
Correspondence Address19 Brier Hill View
Huddersfield
West Yorkshire
HD2 1JQ
Secretary NameMrs Angela Cotton
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravens Holme
Bolton
Greater Mancheseter
BL1 5TN
Secretary NameMichael Stewart Brown
NationalityBritish
StatusResigned
Appointed10 August 2001(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressFlat 6 Derwent Park House
New Road
Derby
DE22 1DR
Director NameDr Brian Michael Stammers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 2002)
RoleCompany Director
Correspondence Address9 Farley Way
Stevington
Bedfordshire
MK43 7QL
Secretary NameRichard David James
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address19 Mill Close
Warrington
Cheshire
WA2 0ST
Secretary NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Secretary NameStephen John Dunbar
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressTopley House, 52 Wash Lane
Bury
Lancashire
BL9 6AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 October 2006Return made up to 28/09/06; full list of members (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Location of debenture register (1 page)
25 October 2005Return made up to 28/09/05; full list of members (2 pages)
25 October 2005Location of register of members (1 page)
25 October 2005Registered office changed on 25/10/05 from: topley house 52 wash lane bury lancashire BL9 6AU (1 page)
19 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Return made up to 28/09/04; full list of members (7 pages)
13 September 2004Full accounts made up to 30 April 2004 (8 pages)
13 July 2004Director's particulars changed (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
25 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
29 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Director resigned (2 pages)
10 October 2002Return made up to 28/09/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
12 November 2001Return made up to 28/09/01; full list of members (7 pages)
31 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
2 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
18 October 2000Return made up to 28/09/00; full list of members (6 pages)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
24 July 2000New director appointed (3 pages)
6 June 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
21 October 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
23 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
5 June 1999Registered office changed on 05/06/99 from: 100 barbirolli square manchester M2 3AB (1 page)
12 April 1999Director resigned (1 page)
19 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
13 March 1999Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
17 November 1998Return made up to 28/09/98; full list of members (8 pages)
4 March 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
3 February 1998Registered office changed on 03/02/98 from: dennis house marsden street manchester M2 1JD (1 page)
13 October 1997Director resigned (1 page)
7 October 1997Return made up to 28/09/97; full list of members (7 pages)
20 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/10/96
(1 page)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
20 February 1997Secretary's particulars changed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
23 October 1996Return made up to 28/09/96; full list of members (7 pages)
2 December 1995Particulars of mortgage/charge (8 pages)
22 November 1995Accounting reference date notified as 30/04 (1 page)
27 September 1995Return made up to 28/09/95; full list of members (12 pages)
13 June 1995New director appointed (6 pages)
13 June 1995Director resigned;new director appointed (8 pages)
10 May 1995Company name changed inhoco 407 LIMITED\certificate issued on 11/05/95 (4 pages)
3 April 1995Incorporation (42 pages)