Company NameInhoco 743 Limited
Company StatusDissolved
Company Number03503315
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Directors

Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Director NameMr David Gare
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressBirch House
Crewe Road Alsager
Stoke-On-Trent
Staffordshire
ST7 2JF
Director NameDavid Michael Sherwin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years
RoleAccountant
Correspondence Address11 Airdale Spinney
Stone
Staffordshire
ST15 8AZ
Secretary NameStephen James Morse
NationalityBritish
StatusCurrent
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years
RoleAccountant
Correspondence Address15 Brixham Close
Eaton Park
Stoke On Trent
ST2 9PW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 March 2001Dissolved (1 page)
8 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
25 July 1998Registered office changed on 25/07/98 from: walton industrial estate stone staffordshire ST15 0LT (1 page)
9 June 1998Statement of affairs (6 pages)
9 June 1998Ad 13/05/98--------- £ si [email protected]=64512 £ si 3320000@1=3320000 £ ic 1/3384513 (3 pages)
30 May 1998New director appointed (4 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: 100 barbirolli square manchester M2 3AB (1 page)
30 May 1998Nc inc already adjusted 13/05/98 (1 page)
30 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
21 May 1998S-div 14/05/98 (1 page)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
3 February 1998Incorporation (22 pages)