Company Name9A Limited
Company StatusDissolved
Company Number03673258
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Previous NameInhoco 865 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrank Cocker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Correspondence AddressActon House
Acton
Newcastle Under Lyme
Staffordshire
ST5 4EQ
Secretary NameFrank Cocker
NationalityBritish
StatusCurrent
Appointed28 January 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Correspondence AddressActon House
Acton
Newcastle Under Lyme
Staffordshire
ST5 4EQ
Director NameMr Graham Thomas Chisnall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBirch Tree House
Holcroft Lane
Culcheth
Warrington
WA3 5AN
Director NameMr Neil McArthur
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRose Cottage Dam Head Lane
Rixton
Warrington
Cheshire
WA3 6LF
Director NameMr David Geoffrey Waine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall Farm
Barthomley
Crewe
Cheshire
CW2 5PQ
Director NameAnil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(2 years after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSovereign House
Queen Street
Manchester
M2 5HR
Director NamePauline Ann Cocker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2000)
RoleAdministrator
Correspondence AddressSlate Cottages Linley Lane
Alsager
Stoke On Trent
ST7 2UJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Completion of winding up (1 page)
20 March 2002Administrator's abstract of receipts and payments (3 pages)
24 January 2002Order of court to wind up (3 pages)
21 January 2002Notice of discharge of Administration Order (4 pages)
21 January 2002Order of court to wind up (3 pages)
26 October 2001Registered office changed on 26/10/01 from: b d o stoy hayward business recovery 3RD floor peter house saint peters square manchester M1 5AB (1 page)
20 September 2001Notice of result of meeting of creditors (5 pages)
13 August 2001Registered office changed on 13/08/01 from: northbank industrial park brinell drive irlam manchester M44 5BL (1 page)
11 July 2001Administration Order (4 pages)
11 July 2001Notice of Administration Order (1 page)
11 January 2001Return made up to 24/11/00; full list of members (6 pages)
27 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
27 December 2000Ad 29/11/00--------- £ si [email protected]=27 £ ic 95/122 (2 pages)
27 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 December 2000New director appointed (3 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Ad 23/11/00--------- £ si [email protected]=9 £ ic 86/95 (2 pages)
1 December 2000S-div 22/11/00 (1 page)
1 December 2000Ad 22/11/00--------- £ si [email protected]=85 £ ic 1/86 (2 pages)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
17 November 2000Director resigned (1 page)
24 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
12 June 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
4 January 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 100 barbirolli square manchester M2 3AB (1 page)
4 February 1999Company name changed inhoco 865 LIMITED\certificate issued on 05/02/99 (2 pages)
24 November 1998Incorporation (22 pages)