Company NameIHOX Limited
Company StatusDissolved
Company Number03408192
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NamesRoseforth Limited and Castle Eden Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBede Thomas Feechan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(2 months after company formation)
Appointment Duration14 years, 8 months (closed 29 May 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bloomesley Close
Newton Aycliffe
County Durham
DL5 4XQ
Secretary NameChristina Anne Feechan
NationalityBritish
StatusClosed
Appointed26 September 1997(2 months after company formation)
Appointment Duration14 years, 8 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bloomesley Close
Newton Aycliffe
County Durham
DL5 4XQ
Director NameChristina Anne Feechan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bloomesley Close
Newton Aycliffe
County Durham
DL5 4XQ
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address15 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,763
Cash£5,980
Current Liabilities£4,257

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(6 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(6 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
18 February 2011Registered office address changed from 1 Bloomesley Close Woodham Village Newton Aycliffe County Durham DL5 4XQ on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 1 Bloomesley Close Woodham Village Newton Aycliffe County Durham DL5 4XQ on 18 February 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Christina Anne Feechan on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Bede Thomas Feechan on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Bede Thomas Feechan on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Christina Anne Feechan on 24 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2008Return made up to 24/07/08; full list of members (4 pages)
28 July 2008Return made up to 24/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 March 2008Company name changed castle eden consulting LIMITED\certificate issued on 04/04/08 (2 pages)
29 March 2008Company name changed castle eden consulting LIMITED\certificate issued on 04/04/08 (2 pages)
1 August 2007Return made up to 24/07/07; full list of members (3 pages)
1 August 2007Return made up to 24/07/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 August 2006Return made up to 24/07/06; full list of members (3 pages)
22 August 2006Return made up to 24/07/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2006Return made up to 24/07/05; full list of members (3 pages)
18 January 2006Return made up to 24/07/05; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 July 2004Return made up to 24/07/04; full list of members (6 pages)
16 July 2004Return made up to 24/07/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 October 2003Return made up to 24/07/03; full list of members (6 pages)
2 October 2003Return made up to 24/07/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 September 2002Return made up to 24/07/02; full list of members (6 pages)
6 September 2002Return made up to 24/07/02; full list of members (6 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 July 2001Return made up to 24/07/01; full list of members (6 pages)
28 July 2001Return made up to 24/07/01; full list of members (6 pages)
4 May 2001Full accounts made up to 30 September 2000 (10 pages)
4 May 2001Full accounts made up to 30 September 2000 (10 pages)
31 August 2000Return made up to 24/07/00; full list of members (6 pages)
31 August 2000Return made up to 24/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Full accounts made up to 30 September 1999 (9 pages)
18 April 2000Full accounts made up to 30 September 1999 (9 pages)
16 August 1999Return made up to 24/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1999Return made up to 24/07/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 February 1999Registered office changed on 24/02/99 from: 2 martindale swallow street iver heath buckinghamshire SL10 0HY (1 page)
24 February 1999Registered office changed on 24/02/99 from: 2 martindale swallow street iver heath buckinghamshire SL10 0HY (1 page)
4 September 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1998Return made up to 24/07/98; full list of members (6 pages)
23 January 1998Conve 14/01/98 (2 pages)
23 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1998Conve 14/01/98 (2 pages)
23 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 November 1997Ad 26/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1997Ad 26/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: aria house 23 craven street london WC2N 5NT (1 page)
8 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: aria house 23 craven street london WC2N 5NT (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
2 October 1997Company name changed roseforth LIMITED\certificate issued on 03/10/97 (2 pages)
2 October 1997Company name changed roseforth LIMITED\certificate issued on 03/10/97 (2 pages)
24 July 1997Incorporation (19 pages)