Company NameTosca Marine Holdings Limited
Company StatusDissolved
Company Number04109443
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameInhoco 2194 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameClaire Marie Hindle
NationalityBritish
StatusClosed
Appointed18 December 2000(1 month after company formation)
Appointment Duration5 years, 4 months (closed 09 May 2006)
RoleSolicitor
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameNicholas John Shaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 09 May 2006)
RoleSolicitor
Correspondence Address30 Crab Tree Lane
Atherton
Lancashire
M46 0AG
Director NameAlan Douglas Sturrock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 09 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAndrew Digby Gunson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2001)
RoleCompany Director
Correspondence Address28 Brabant Road
Cheadle Hulme
Stockport
Cheshire
SK8 7AU
Director NameClaire Marie Hindle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2001)
RoleSolicitor
Correspondence Address3 Old Mill Close
Heatley
Lymm
Cheshire
WA13 9RW
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 May 2001)
RoleFinance Director
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameMr Goran Nylin
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressGruvgatan 8
421 30 Vastra Frolunda
Foreign
Director NameMr Ian Lindsay Anderson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(3 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 January 2002)
RoleNaval Architect
Correspondence AddressNewlands Farm
Broadclyst
Exeter
EX5 3BZ
Director NameMr John Percy Simon Stuart Thomson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge
Pinkney
Malmesbury
Wiltshire
SN16 0NZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
22 November 2005Return made up to 16/11/05; full list of members (7 pages)
18 May 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Director resigned (1 page)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 February 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
6 November 2003Return made up to 16/11/03; no change of members (6 pages)
3 October 2003Full accounts made up to 30 April 2003 (11 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 November 2002Return made up to 16/11/02; no change of members (6 pages)
22 October 2002Secretary's particulars changed (1 page)
11 June 2002Director resigned (1 page)
23 May 2002New director appointed (1 page)
29 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
11 December 2001Return made up to 16/11/01; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
8 January 2001Registered office changed on 08/01/01 from: 100 barbirolli square manchester M2 3AB (1 page)
15 December 2000Company name changed inhoco 2194 LIMITED\certificate issued on 18/12/00 (2 pages)
16 November 2000Incorporation (21 pages)