Company NameReformer Dormeur Limited
Company StatusDissolved
Company Number05881146
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameInhoco 3336 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameMr Matthew Peter Parker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bamford Road
Manchester
M20 2QP
Secretary NameMr Matthew Peter Parker
NationalityBritish
StatusClosed
Appointed11 September 2006(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address47 Bamford Road
Manchester
M20 2QP
Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2018)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Director NameCharles George Richard Tuchel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address5 Spanish Main Drive
PO Box F42498
Freeport
Grand Bahama
Cayman Islands
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressFlat 10 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

4 at £1Matthew Peter Parker
40.00%
Ordinary
2 at £1Charles George Richard Tuchel
20.00%
Ordinary
2 at £1Michael Peter Parker
20.00%
Ordinary
2 at £1Mr John Anthony Gatcliffe
20.00%
Ordinary

Financials

Year2014
Net Worth-£59,315
Cash£4,545
Current Liabilities£63,860

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 July 2020Change of details for Mr Matthew Peter Parker as a person with significant control on 1 July 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
4 September 2018Termination of appointment of Charles George Richard Tuchel as a director on 31 August 2018 (1 page)
4 September 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 September 2018Termination of appointment of John Anthony Gatcliffe as a director on 31 August 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Change of details for Mr Matthew Peter Parker as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Change of details for Mr Matthew Peter Parker as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 July 2016Secretary's details changed for Mr Matthew Peter Parker on 1 July 2016 (1 page)
29 July 2016Director's details changed for Mr Matthew Peter Parker on 1 July 2016 (2 pages)
29 July 2016Secretary's details changed for Mr Matthew Peter Parker on 1 July 2016 (1 page)
29 July 2016Director's details changed for Mr Matthew Peter Parker on 1 July 2016 (2 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
13 July 2016Registered office address changed from 6 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Flat 10 the White House Suffolk Road Altrincham Cheshire WA14 4QX on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 6 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Flat 10 the White House Suffolk Road Altrincham Cheshire WA14 4QX on 13 July 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Secretary's details changed for Mr Matthew Peter Parker on 1 April 2015 (1 page)
30 July 2015Secretary's details changed for Mr Matthew Peter Parker on 1 April 2015 (1 page)
30 July 2015Director's details changed for Mr Matthew Peter Parker on 1 April 2015 (2 pages)
30 July 2015Secretary's details changed for Mr Matthew Peter Parker on 1 April 2015 (1 page)
30 July 2015Director's details changed for Mr Matthew Peter Parker on 1 April 2015 (2 pages)
30 July 2015Director's details changed for Mr Matthew Peter Parker on 1 April 2015 (2 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(7 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(7 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(7 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(7 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
29 April 2013Director's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Matthew Peter Parker on 18 April 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 October 2010Director's details changed for Mr Matthew Peter Parker on 20 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Matthew Peter Parker on 20 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Matthew Peter Parker on 20 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Matthew Peter Parker on 20 September 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages)
27 July 2010Secretary's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages)
27 July 2010Director's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages)
27 July 2010Secretary's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages)
27 July 2010Director's details changed for Mr Matthew Peter Parker on 1 December 2009 (2 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 19/07/09; full list of members (5 pages)
31 July 2009Return made up to 19/07/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Director's change of particulars / michael parker / 01/01/2008 (2 pages)
19 January 2009Director's change of particulars / michael parker / 01/01/2008 (2 pages)
19 January 2009Return made up to 19/07/08; full list of members (5 pages)
19 January 2009Director and secretary's change of particulars / matthew parker / 23/09/2008 (2 pages)
19 January 2009Return made up to 19/07/08; full list of members (5 pages)
19 January 2009Director and secretary's change of particulars / matthew parker / 23/09/2008 (2 pages)
16 January 2009Memorandum and Articles of Association (22 pages)
16 January 2009Memorandum and Articles of Association (22 pages)
12 June 2008Ad 10/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2008Ad 10/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 October 2007Return made up to 19/07/07; full list of members (6 pages)
30 October 2007Return made up to 19/07/07; full list of members (6 pages)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New director appointed (3 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
26 September 2006Memorandum and Articles of Association (11 pages)
26 September 2006Memorandum and Articles of Association (11 pages)
26 September 2006Registered office changed on 26/09/06 from: 100 barbirolli square manchester M2 3AB (1 page)
26 September 2006Registered office changed on 26/09/06 from: 100 barbirolli square manchester M2 3AB (1 page)
8 September 2006Company name changed inhoco 3336 LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed inhoco 3336 LIMITED\certificate issued on 08/09/06 (2 pages)
19 July 2006Incorporation (18 pages)
19 July 2006Incorporation (18 pages)