About

Registered Number: 04776252
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 9 Bank House, Dicconson Terrace, Lytham St. Annes, Lancashire, FY8 5JY

 

Established in 2003, Inmaco Ltd are based in Lytham St. Annes in Lancashire, it has a status of "Dissolved". There are 2 directors listed as Tilbury, John James, Benjaminsen, Morten Kare for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILBURY, John James 23 May 2003 - 1
BENJAMINSEN, Morten Kare 23 May 2003 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 21 April 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 18 June 2015
AD04 - Change of location of company records to the registered office 18 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 25 July 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 23 May 2006
225 - Change of Accounting Reference Date 05 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 20 June 2005
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.