Company NameCorby Nominees No 1 Limited
Company StatusDissolved
Company Number04934543
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameInhoco 2984 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 18 November 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 1 Royal Circus
Edinburgh
EH3 6TL
Scotland
Director NameMr Andrew John Jackson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 18 November 2008)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPangani
Nine Mile Burn
Penicuik
Midlothian
EH26 9LT
Scotland
Director NameDavid Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 18 November 2008)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 St Clair Terrace
Edinburgh
Midlothian
EH10 5NW
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 18 November 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Cairnmuir Road
Edinburgh
EH12 6LR
Scotland
Secretary NameMr Paolo Alonzi
NationalityBritish
StatusClosed
Appointed01 May 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland
Director NameMr Martin Anton McGuire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Gilmour Road
Edinburgh
Midlothian
EH16 5NF
Scotland
Secretary NameNicola Jane Catterall
NationalityBritish
StatusResigned
Appointed03 November 2003(2 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressOld Stonelaws House
East Linton
East Lothian
EH40 3DX
Scotland
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed17 June 2004(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWillowtyne
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Secretary NameJulie Katharine Reith
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressFlat 3f2 47 Brunswick Road
Edinburgh
Midlothian
EH7 5PD
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
4 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Application for striking-off (1 page)
16 October 2007Return made up to 16/10/07; full list of members (3 pages)
28 September 2007Director resigned (1 page)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 February 2007Director's particulars changed (1 page)
17 October 2006Return made up to 16/10/06; full list of members (3 pages)
11 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
1 November 2005Return made up to 16/10/05; full list of members (3 pages)
18 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
30 October 2004Return made up to 16/10/04; full list of members (7 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (3 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (3 pages)
21 November 2003New secretary appointed (2 pages)
3 November 2003Company name changed inhoco 2984 LIMITED\certificate issued on 03/11/03 (2 pages)