Company NameW.H. Inman Limited
Company StatusDissolved
Company Number00517742
CategoryPrivate Limited Company
Incorporation Date26 March 1953(71 years, 1 month ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Merle Hodgson Drake
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 23 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis Hollins Mount Hollins Lane
Bury
BL9 8DG
Secretary NameMrs Merle Hodgson Drake
NationalityBritish
StatusClosed
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis Hollins Mount Hollins Lane
Bury
BL9 8DG
Director NameJames Barrie Hall Drake
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(48 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 23 January 2015)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis Hollins Mount Hollins Lane
Bury
BL9 8DG
Director NameMr John Ernest Frankland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 January 2001)
RoleContracts Manager
Correspondence Address66 Sycamore Road
Brookhouse
Lancaster
Lancashire
LA2 9PE
Director NameMr Alec Hodgson Inman
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration10 years (resigned 26 October 2001)
RoleElectrical Engineer
Correspondence Address119 Sandylands Promenade
Morecambe
Lancashire
LA3 1DR
Director NameMrs Margery May Inman
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address119 Sandylands Promenade
Morecambe
Lancashire
LA3 1DR

Contact

Websitewww.inmanslighting.co.uk

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2.1k at £1Mrs Merle Hodgson Drake
99.52%
Ordinary
10 at £1James Barrie Hall Drake
0.48%
Ordinary

Financials

Year2014
Net Worth-£24,654
Cash£44
Current Liabilities£129,310

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
23 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
29 August 2013Registered office address changed from 38/42 North Road, Lancaster LA1 1NY on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from 38/42 North Road, Lancaster LA1 1NY on 29 August 2013 (2 pages)
19 August 2013Statement of affairs with form 4.19 (8 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Statement of affairs with form 4.19 (8 pages)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2,100
(4 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2,100
(4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 October 2010Director's details changed for James Barrie Hall Drake on 21 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Merle Hodgson Drake on 21 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Merle Hodgson Drake on 21 October 2010 (1 page)
26 October 2010Director's details changed for James Barrie Hall Drake on 21 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Merle Hodgson Drake on 21 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Merle Hodgson Drake on 21 October 2010 (1 page)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 December 2009Director's details changed for Mrs Merle Hodgson Drake on 21 October 2009 (2 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for James Barrie Hall Drake on 21 October 2009 (2 pages)
9 December 2009Director's details changed for James Barrie Hall Drake on 21 October 2009 (2 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mrs Merle Hodgson Drake on 21 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Return made up to 21/10/07; no change of members (7 pages)
6 November 2007Return made up to 21/10/07; no change of members (7 pages)
16 November 2006Return made up to 21/10/06; full list of members (7 pages)
16 November 2006Return made up to 21/10/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 November 2005Return made up to 21/10/05; full list of members (7 pages)
25 November 2005Return made up to 21/10/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 October 2003Return made up to 21/10/03; full list of members (7 pages)
28 October 2003Return made up to 21/10/03; full list of members (7 pages)
20 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 November 2001Return made up to 21/10/01; full list of members (7 pages)
12 November 2001Return made up to 21/10/01; full list of members (7 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
4 January 2001 (6 pages)
4 January 2001 (6 pages)
8 November 2000Return made up to 21/10/00; full list of members (8 pages)
8 November 2000Return made up to 21/10/00; full list of members (8 pages)
3 December 1999 (6 pages)
3 December 1999 (6 pages)
22 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
4 November 1998 (7 pages)
4 November 1998 (7 pages)
3 November 1998Return made up to 21/10/98; full list of members (6 pages)
3 November 1998Return made up to 21/10/98; full list of members (6 pages)
10 November 1997Return made up to 21/10/97; no change of members (4 pages)
10 November 1997Return made up to 21/10/97; no change of members (4 pages)
6 October 1997 (6 pages)
6 October 1997 (6 pages)
25 October 1996Return made up to 21/10/96; no change of members (4 pages)
25 October 1996Return made up to 21/10/96; no change of members (4 pages)
11 September 1996Full accounts made up to 30 June 1996 (15 pages)
11 September 1996Full accounts made up to 30 June 1996 (15 pages)
26 March 1953Certificate of incorporation (1 page)
26 March 1953Incorporation (16 pages)
26 March 1953Incorporation (16 pages)
26 March 1953Certificate of incorporation (1 page)