INHOCO 2439 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINHOCO 2439 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04330566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INHOCO 2439 LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is INHOCO 2439 LIMITED located?

    Registered Office Address
    C/O National Tyres
    Regent House Heaton Lane
    SK4 1BS Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INHOCO 2439 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INHOCO 2439 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Axle Group Limited as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Notification of Jubilee 2021 Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC02

    Termination of appointment of Geoffrey Richard Jones as a director on Feb 02, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Sep 08, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 08, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of INHOCO 2439 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John Alexander
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    Secretary
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    British126740020001
    OLLERENSHAW, Pamela Alison
    29 Bridgewater Grange
    WA7 3AL Preston Brook
    Cheshire
    Director
    29 Bridgewater Grange
    WA7 3AL Preston Brook
    Cheshire
    EnglandBritish84685940001
    PUGH, David Gary
    Maelor Grove
    Gardden Road, Rhosllanerchrugog
    LL14 2EN Wrexham
    Director
    Maelor Grove
    Gardden Road, Rhosllanerchrugog
    LL14 2EN Wrexham
    United KingdomBritish84685840001
    REVIE, Alan Livingstone
    40 Auchingramont Road
    ML3 6JT Hamilton
    Lanarkshire
    Director
    40 Auchingramont Road
    ML3 6JT Hamilton
    Lanarkshire
    ScotlandScottish39978710001
    KEMP, John
    Mains Castle
    G74 4NR East Kilbride
    Secretary
    Mains Castle
    G74 4NR East Kilbride
    British86429120001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    JONES, Geoffrey Richard
    24 Linhhe Drive
    G78 1PJ Barrhead
    East Renfrewshire
    Director
    24 Linhhe Drive
    G78 1PJ Barrhead
    East Renfrewshire
    ScotlandBritish90673120001
    KEMP, John
    Mains Castle
    G74 4NR East Kilbride
    Director
    Mains Castle
    G74 4NR East Kilbride
    British86429120001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of INHOCO 2439 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jubilee 2021 Limited
    Auchingramont Road
    ML3 6JT Hamilton
    40
    Scotland
    Nov 30, 2021
    Auchingramont Road
    ML3 6JT Hamilton
    40
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc716010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Axle Group Limited
    Heaton Lane
    SK4 1BS Stockport
    Regent House
    England
    Apr 06, 2016
    Heaton Lane
    SK4 1BS Stockport
    Regent House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number04310978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0