Company NameInhoco 1090 Limited
Company StatusDissolved
Company Number03909891
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NamesInhoco 1090 Limited and Flextravel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2006)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameParkway Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed31 October 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2006)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressHoliday House Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2005Director's particulars changed (1 page)
17 November 2005Application for striking-off (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QV (1 page)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
2 February 2005Return made up to 19/01/05; full list of members (5 pages)
13 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
26 August 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
27 January 2004Return made up to 19/01/04; full list of members (14 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (8 pages)
17 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
26 January 2003Return made up to 19/01/03; full list of members (10 pages)
4 August 2002Auditors' res (2 pages)
22 July 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2002Return made up to 19/01/02; full list of members (5 pages)
16 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 August 2001Director's particulars changed (1 page)
16 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
26 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (3 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
19 January 2000Incorporation (20 pages)