Company NameInhoco 2900 Limited
Company StatusDissolved
Company Number04491701
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameBusiness Enterprise Xchange Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDarryl John Cooke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House
Oak Lane
Kerridge
Cheshire
Sk10
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameProf David William Auckland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address39 Longdown Road
Congleton
Cheshire
CW12 4QH

Location

Registered AddressDeansgate Quay
384 Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£220,935
Gross Profit£34,812
Net Worth£18,867
Cash£79,978
Current Liabilities£63,520

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
2 February 2005Director resigned (1 page)
23 December 2004Director resigned (1 page)
12 November 2004Return made up to 22/07/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 October 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(7 pages)
10 July 2003Ad 22/07/02--------- £ si 924@1=924 £ ic 1/925 (2 pages)
10 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 July 2002Incorporation (14 pages)