Company NameInhoco 527 Limited
Company StatusDissolved
Company Number03228371
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMark Anthony Walsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 13 June 2000)
RoleBuying Director
Correspondence AddressSmithy Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Director NameRowena Elizabeth Walsh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressSmithy Cottage
Bradford Lane
Nether Alderley
Cheshire
Secretary NameMark Anthony Walsh
NationalityBritish
StatusClosed
Appointed31 July 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 13 June 2000)
RoleDirector/Company Secretary
Correspondence AddressSmithy Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
8 October 1998Return made up to 23/07/98; no change of members (4 pages)
2 October 1998Registered office changed on 02/10/98 from: dennis house marsden street manchester M2 1JD (1 page)
28 September 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 October 1997Return made up to 23/08/97; full list of members (6 pages)
17 October 1997Secretary's particulars changed;director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
18 August 1996New secretary appointed;new director appointed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996Secretary resigned (2 pages)
18 August 1996New director appointed (1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)