Company NameInhouse Continental Ltd
Company StatusDissolved
Company Number05069884
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Malo Tasle
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed10 March 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Durham Avenue
Bromley
BR2 0QA
Director NameMr Wayne William Dance
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 27 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbank 14 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameMr Anthony John Hill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address251 Castlecroft Road
Wolverhampton
West Midlands
WV3 8NA
Secretary NameMr Anthony John Hill
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Castlecroft Road
Wolverhampton
West Midlands
WV3 8NA
Director NameJean Malo Tasle
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2005(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address3b Grasmere Road
Bromley
Kent
BR1 4BA
Secretary NameMrs Pauline Kennedy
StatusResigned
Appointed01 April 2010(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 October 2017)
RoleCompany Director
Correspondence AddressHillbank 14 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinhouseuk.net
Telephone01661 842304
Telephone regionPrudhoe

Location

Registered AddressHillbank
14 Batt House Road
Stocksfield
Northumberland
NE43 7RA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Shareholders

1 at £1Anthony Hill
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Termination of appointment of Pauline Kennedy as a secretary on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Anthony John Hill as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Anthony John Hill as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Pauline Kennedy as a secretary on 25 October 2017 (1 page)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (2 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from 251 Castlecroft Road Wolverhampton WV3 8NA on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 251 Castlecroft Road Wolverhampton WV3 8NA on 30 April 2013 (1 page)
29 April 2013Director's details changed for Mr Malo Tasle on 28 March 2012 (2 pages)
29 April 2013Director's details changed for Mr Malo Tasle on 28 March 2012 (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Malo Tasle on 25 November 2011 (2 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for Mr Malo Tasle on 25 November 2011 (2 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (2 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (2 pages)
1 April 2010Termination of appointment of Anthony Hill as a secretary (1 page)
1 April 2010Appointment of Mrs Pauline Kennedy as a secretary (1 page)
1 April 2010Appointment of Mrs Pauline Kennedy as a secretary (1 page)
1 April 2010Termination of appointment of Anthony Hill as a secretary (1 page)
1 April 2010Termination of appointment of Anthony Hill as a secretary (1 page)
1 April 2010Termination of appointment of Anthony Hill as a secretary (1 page)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Malo Tasle on 10 March 2010 (2 pages)
30 March 2010Director's details changed for Malo Tasle on 10 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony John Hill on 10 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony John Hill on 10 March 2010 (2 pages)
22 March 2010Appointment of Mr Wayne William Dance as a director (2 pages)
22 March 2010Appointment of Mr Wayne William Dance as a director (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 May 2008Return made up to 10/03/08; full list of members (4 pages)
8 May 2008Return made up to 10/03/08; full list of members (4 pages)
7 May 2008Appointment terminated director jean tasle (1 page)
7 May 2008Appointment terminated director jean tasle (1 page)
8 January 2008Accounts made up to 31 March 2007 (2 pages)
8 January 2008Accounts made up to 31 March 2007 (2 pages)
25 March 2007Return made up to 10/03/07; full list of members (7 pages)
25 March 2007Return made up to 10/03/07; full list of members (7 pages)
19 January 2007Accounts made up to 31 March 2006 (1 page)
19 January 2007Accounts made up to 31 March 2006 (1 page)
16 March 2006Accounts made up to 31 March 2005 (1 page)
16 March 2006Accounts made up to 31 March 2005 (1 page)
29 September 2005Return made up to 10/03/05; full list of members (7 pages)
29 September 2005Return made up to 10/03/05; full list of members (7 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
10 March 2004Incorporation (17 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (17 pages)
10 March 2004Secretary resigned (1 page)