Company NameBag In A Box Limited
DirectorPaul Davidson
Company StatusDissolved
Company Number03921733
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Previous NameInhoco 1097 Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NamePaul Davidson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleInventor
Correspondence AddressChelford House
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameJohn Graham Fuller
NationalityBritish
StatusCurrent
Appointed05 December 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address10 Castlegate
Prestbury
Cheshire
SK10 4AZ
Director NameHoward Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address9 Lingfield Close
Tytherington
Macclesfield
Cheshire
SK10 2WN
Director NameMr James Searle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address79 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UN
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusResigned
Appointed08 September 2000(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameMr Adrian Philip Binney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameLeon Dwek
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressApartment 10 Stone House
9 Weymouth Street
London
W1N 3FF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2002(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 February 2003)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,590
Cash£12,457
Current Liabilities£74,799

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 April 2006Dissolved (1 page)
13 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2004Statement of affairs (5 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
1 October 2004Registered office changed on 01/10/04 from: 54 alderley road wilmslow cheshire SK9 1NY (1 page)
29 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Return made up to 08/02/04; full list of members (10 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: 2ND floor brook house, church street wilmslow cheshire SK9 1AX (1 page)
8 March 2003Return made up to 08/02/03; full list of members (8 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 3RD floor king edward house 1 jordangate macclesfield cheshire SK10 1EF (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
7 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 June 2002Return made up to 08/02/02; full list of members (9 pages)
26 March 2001Return made up to 08/02/01; full list of members (10 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
14 December 2000Ad 13/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 December 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
10 February 2000Company name changed inhoco 1097 LIMITED\certificate issued on 11/02/00 (2 pages)