INHOCO 3220 LIMITED

Register to unlock more data on OkredoRegister

INHOCO 3220 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00633255

Incorporation date

22/07/1959

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, M2 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1976)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon21/09/2010
Application to strike the company off the register
dot icon17/05/2010
Resolutions
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon12/05/2010
Statement by Directors
dot icon12/05/2010
Solvency Statement dated 29/04/10
dot icon12/05/2010
Resolutions
dot icon12/05/2010
Statement of capital on 2010-05-12
dot icon29/03/2010
Resolutions
dot icon05/02/2010
Director's details changed for Guy Paul Cuthbert Parsons on 2010-02-03
dot icon05/02/2010
Director's details changed for Paul Victor Harvey on 2010-02-03
dot icon03/02/2010
Director's details changed for Grant David Hearn on 2010-02-03
dot icon03/02/2010
Secretary's details changed for Jon William Mortimore on 2010-02-03
dot icon03/02/2010
Director's details changed for Jon William Mortimore on 2010-02-03
dot icon03/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 05/11/08; full list of members; amend
dot icon10/12/2008
Return made up to 05/11/08; full list of members
dot icon02/07/2008
Accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 05/11/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon22/05/2007
Accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 05/11/06; full list of members
dot icon16/11/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon05/09/2006
Director's particulars changed
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon22/06/2006
Accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 05/11/05; full list of members
dot icon24/08/2005
Accounts made up to 2004-12-31
dot icon05/08/2005
Certificate of change of name
dot icon08/06/2005
Return made up to 15/04/05; full list of members
dot icon06/06/2005
Location of debenture register
dot icon27/05/2005
Location of register of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE
dot icon18/05/2005
New secretary appointed
dot icon07/01/2005
Certificate of change of name
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE
dot icon25/08/2004
Certificate of change of name
dot icon02/08/2004
Return made up to 15/04/04; full list of members
dot icon02/08/2004
Location of debenture register
dot icon02/08/2004
Location of register of members
dot icon22/07/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Location of register of members (non legible)
dot icon29/12/2003
New secretary appointed;new director appointed
dot icon29/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned;director resigned
dot icon08/07/2003
Director resigned
dot icon02/06/2003
Return made up to 15/04/03; full list of members
dot icon02/06/2003
Secretary's particulars changed;director's particulars changed
dot icon02/06/2003
Location of register of members address changed
dot icon02/06/2003
Location of debenture register address changed
dot icon07/05/2003
Accounting reference date extended from 25/12/03 to 31/12/03
dot icon15/04/2003
Accounting reference date extended from 25/12/02 to 31/12/03
dot icon05/04/2003
Accounting reference date extended from 30/09/02 to 25/12/02
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Registered office changed on 05/04/03 from: 200 aldersgate street london EC1A 4JJ
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Director resigned
dot icon19/02/2003
Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon09/02/2003
Accounts made up to 2002-09-30
dot icon16/04/2002
Return made up to 15/04/02; full list of members
dot icon18/02/2002
Director's particulars changed
dot icon18/02/2002
Return made up to 01/10/01; full list of members
dot icon23/01/2002
Accounts made up to 2001-09-30
dot icon15/01/2002
Director's particulars changed
dot icon15/01/2002
Director's particulars changed
dot icon24/09/2001
Registered office changed on 24/09/01 from: 166 high holborn london WC1V 6TT
dot icon14/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon22/11/2000
Accounts made up to 2000-09-30
dot icon17/11/2000
New secretary appointed
dot icon17/11/2000
Secretary resigned
dot icon08/11/2000
Return made up to 01/10/00; full list of members
dot icon24/10/2000
Location of debenture register
dot icon17/10/2000
Location of register of members
dot icon09/11/1999
Return made up to 01/10/99; full list of members
dot icon14/10/1999
Accounts made up to 1999-09-25
dot icon16/02/1999
Accounts made up to 1998-09-26
dot icon21/10/1998
Return made up to 01/10/98; full list of members
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon28/01/1998
Accounts made up to 1997-09-30
dot icon29/10/1997
Return made up to 01/10/97; full list of members
dot icon22/01/1997
Location of register of members
dot icon20/01/1997
Accounts made up to 1996-09-30
dot icon25/10/1996
Return made up to 01/10/96; full list of members
dot icon09/10/1996
Accounts made up to 1996-01-31
dot icon22/08/1996
Secretary resigned
dot icon01/08/1996
New secretary appointed
dot icon01/08/1996
New director appointed
dot icon19/07/1996
Accounting reference date shortened from 31/01/97 to 30/09/96
dot icon04/06/1996
Director resigned
dot icon11/04/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon07/11/1995
Accounts made up to 1995-01-31
dot icon01/11/1995
Return made up to 01/10/95; full list of members
dot icon26/04/1995
Return made up to 31/03/95; full list of members
dot icon21/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Secretary resigned
dot icon01/12/1994
Accounts made up to 1994-01-31
dot icon20/10/1994
New secretary appointed
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Return made up to 31/03/94; full list of members
dot icon06/05/1993
Accounts made up to 1993-01-31
dot icon08/04/1993
Return made up to 31/03/93; full list of members
dot icon29/09/1992
Director resigned
dot icon01/06/1992
Accounts made up to 1992-01-31
dot icon09/04/1992
Return made up to 31/03/92; change of members
dot icon09/04/1992
Registered office changed on 09/04/92
dot icon07/05/1991
Return made up to 31/03/91; no change of members
dot icon29/04/1991
Accounts made up to 1991-01-31
dot icon27/11/1990
Director's particulars changed
dot icon26/07/1990
Return made up to 02/04/90; full list of members
dot icon22/05/1990
Accounts made up to 1990-01-31
dot icon14/05/1990
Director resigned;new director appointed
dot icon02/05/1990
Director's particulars changed
dot icon05/03/1990
Director resigned;new director appointed
dot icon09/02/1990
Return made up to 15/12/89; full list of members
dot icon12/09/1989
Accounting reference date extended from 31/10 to 31/01
dot icon13/06/1989
Director's particulars changed
dot icon02/03/1989
Accounts made up to 1988-10-31
dot icon31/01/1989
Return made up to 22/12/88; full list of members
dot icon24/02/1988
Return made up to 23/12/87; full list of members
dot icon24/02/1988
Accounts made up to 1987-10-31
dot icon10/11/1987
Registered office changed on 10/11/87 from: 12 sherwood street london W1V 7RD
dot icon27/08/1987
Director resigned
dot icon03/04/1987
Accounts made up to 1986-10-31
dot icon14/03/1987
Return made up to 24/12/86; full list of members
dot icon12/03/1987
Director resigned
dot icon13/01/1984
Accounts made up to 1983-10-31
dot icon05/07/1983
Accounts made up to 1982-10-31
dot icon11/02/1982
Accounts made up to 1981-10-31
dot icon21/02/1980
Accounts made up to 2079-10-31
dot icon15/03/1978
Accounts made up to 2077-10-31
dot icon21/09/1976
Accounts made up to 2075-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hearn, Grant David
Director
27/03/2003 - Present
140
TRAVELREST SERVICES LIMITED
Corporate Director
08/07/1996 - 17/07/1998
95
TRAVELREST SERVICES LIMITED
Corporate Director
20/06/2001 - 04/02/2003
95
FORTE NOMINEES LIMITED
Corporate Secretary
08/07/1996 - 23/10/2000
38
Mason, Timothy Charles
Secretary
23/10/2000 - 04/02/2003
106

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INHOCO 3220 LIMITED

INHOCO 3220 LIMITED is an(a) Dissolved company incorporated on 22/07/1959 with the registered office located at 100 Barbirolli Square, Manchester, M2 3AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INHOCO 3220 LIMITED?

toggle

INHOCO 3220 LIMITED is currently Dissolved. It was registered on 22/07/1959 and dissolved on 18/01/2011.

Where is INHOCO 3220 LIMITED located?

toggle

INHOCO 3220 LIMITED is registered at 100 Barbirolli Square, Manchester, M2 3AB.

What is the latest filing for INHOCO 3220 LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.