Company NameInventors & Investors Limited
Company StatusDissolved
Company Number03845506
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameInhoco 1020 Limited

Business Activity

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

Directors

Director NamePaul Davidson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 August 2005)
RoleInventor
Correspondence AddressChelford House
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameJohn Graham Fuller
NationalityBritish
StatusResigned
Appointed05 September 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address10 Castlegate
Prestbury
Cheshire
SK10 4AZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address54 Alderley Road
Wilmslow
Cheshire
SK9 1NY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
22 November 2004Secretary resigned (1 page)
15 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 October 2003Return made up to 29/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 October 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 2ND floor brook house church street wilmslow cheshire SK9 1AX (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
30 August 2003Secretary's particulars changed (1 page)
14 November 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Registered office changed on 28/10/02 from: kemutec house springwood way tytherington macclesfield cheshire SK10 2AD (1 page)
28 October 2002Return made up to 29/09/02; full list of members (5 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2000 (3 pages)
30 October 2001Return made up to 29/09/01; full list of members (5 pages)
30 October 2001Registered office changed on 30/10/01 from: king edward house 1 jordangate macclesfield cheshire SK10 1EE (1 page)
23 October 2001Location of register of members (1 page)
23 October 2001Location of debenture register (1 page)
17 September 2001Director's particulars changed (1 page)
18 April 2001Registered office changed on 18/04/01 from: ab & c secretarial LIMITED 100 barbirolli square manchester M2 3AB (1 page)
13 December 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 October 2000Return made up to 29/08/00; full list of members (5 pages)
3 April 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000New director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
9 November 1999Company name changed inhoco 1020 LIMITED\certificate issued on 09/11/99 (2 pages)
21 September 1999Incorporation (20 pages)