Company NameCold Can Company Limited
Company StatusDissolved
Company Number04128782
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameInhoco 2220 Limited

Business Activity

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

Directors

Director NameGeorge Harvey Rice
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressThe Hollow
Moggie Lane Adlington
Macclesfield
Cheshire
SK10 4NY
Director NameMr Adrian Philip Binney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(3 weeks after company formation)
Appointment Duration2 years (resigned 24 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameLeon Dwek
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(3 weeks after company formation)
Appointment Duration2 years (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressApartment 10 Stone House
9 Weymouth Street
London
W1N 3FF
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusResigned
Appointed10 January 2001(3 weeks after company formation)
Appointment Duration2 years (resigned 24 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameJohn Graham Fuller
NationalityBritish
StatusResigned
Appointed05 September 2003(2 years, 8 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
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2003(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2003)
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

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
22 November 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
14 December 2003Return made up to 05/12/03; full list of members (9 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 3RD floor brook house church street wilmslow cheshire SK9 1AX (1 page)
25 September 2003Secretary resigned (1 page)
20 August 2003Secretary's particulars changed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 3RD floor king edward house 1 jordangate macclesfield cheshire SK10 1EF (1 page)
25 February 2003Return made up to 20/12/02; full list of members (7 pages)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003New director appointed (3 pages)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 November 2002Return made up to 20/12/01; full list of members (7 pages)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Registered office changed on 21/01/01 from: 100 barbirolli square manchester M2 3AB (1 page)
21 January 2001Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
21 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001Secretary resigned (1 page)
10 January 2001Company name changed inhoco 2220 LIMITED\certificate issued on 10/01/01 (2 pages)
20 December 2000Incorporation (23 pages)