Company NameInhoco 3363 Limited
Company StatusDissolved
Company Number05982873
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Dissolution Date6 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartin Anthony Cooke
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed13 March 2007(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

111.2m at £0.1Kirk Cayman LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Return of final meeting in a members' voluntary winding up (14 pages)
6 November 2015Resolution insolvency:res re liquidators account (1 page)
9 April 2015Registered office address changed from 48 Chancery Lane London WC2A 1JF to Po Box 500 2 Hardman Street Manchester M60 2AT on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 48 Chancery Lane London WC2A 1JF to Po Box 500 2 Hardman Street Manchester M60 2AT on 9 April 2015 (2 pages)
7 April 2015Declaration of solvency (3 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 11,116,653.4
(3 pages)
2 October 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
20 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 11,116,653.4
(3 pages)
30 September 2013Full accounts made up to 28 December 2012 (13 pages)
29 April 2013Appointment of Martin Anthony Cooke as a director (4 pages)
16 April 2013Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 16 April 2013 (2 pages)
16 April 2013Termination of appointment of Paul Birch as a secretary (2 pages)
15 April 2013Termination of appointment of Ian Fraser as a director (2 pages)
15 April 2013Termination of appointment of David Arnold as a director (2 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
6 March 2012Termination of appointment of Owen Mclaughlin as a director (1 page)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Termination of appointment of Neil Kirkby as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
20 April 2010Appointment of Mr David Llewelyn Arnold as a director (2 pages)
26 November 2009Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page)
26 November 2009Director's details changed for Owen Gerard Mclaughlin on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Neil Robert Ernest Kirkby on 25 November 2009 (2 pages)
25 September 2009Group of companies' accounts made up to 31 December 2008 (56 pages)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
27 September 2007Nc inc already adjusted 20/09/07 (2 pages)
27 September 2007Ad 20/09/07--------- £ si [email protected]=3000000 £ ic 8116653/11116653 (2 pages)
27 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2007Ad 11/05/07--------- £ si [email protected]=2378902 £ ic 5737751/8116653 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 100 barbirolli square manchester M2 3AB (1 page)
29 May 2007Ad 11/05/07--------- £ si [email protected]=5737750 £ ic 1/5737751 (2 pages)
15 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2007Nc inc already adjusted 23/03/07 (2 pages)
26 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 March 2007New director appointed (6 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New director appointed (5 pages)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
31 October 2006Incorporation (18 pages)