Company NameIngrams Limited
Company StatusDissolved
Company Number00626473
CategoryPrivate Limited Company
Incorporation Date22 April 1959(65 years ago)
Dissolution Date24 April 2007 (16 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(46 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusClosed
Appointed04 November 2005(46 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Director NameJeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(47 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 April 2007)
RoleCompany Director
Correspondence AddressThe Old School House
Whitchurch Road, Broxton
Chester
CH3 9JR
Wales
Director NameMr John Albert Lunt
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(32 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 1992)
RoleChartered Accountant
Correspondence Address1 Greenbank House 15 Aldery Square Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameNigel Janbret Frank Reeves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(32 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed09 March 1992(32 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameChristopher Paul Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(33 years after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address1 Paseo Del Mar
Palma Nova
Calvia
Palma De Mallorca 07181
Espana
Director NameHugh Edward Grant Borthwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(45 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Secretary NameHugh Edward Grant Borthwick
NationalityBritish
StatusResigned
Appointed29 October 2004(45 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ

Location

Registered AddressUltravox House
Styal Road
Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£118,922
Current Liabilities£118,922

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
15 November 2006Ad 01/11/06--------- £ si 118922@1=118922 £ ic 2/118924 (2 pages)
14 November 2006Application for striking-off (1 page)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 July 2006New director appointed (3 pages)
10 July 2006Director resigned (1 page)
30 March 2006Return made up to 09/03/06; full list of members (2 pages)
7 November 2005New director appointed (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 April 2005Return made up to 09/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page)
15 December 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned;director resigned (1 page)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 April 2003Return made up to 09/03/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 April 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 April 2001Return made up to 09/03/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
19 April 2000Return made up to 09/03/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
19 April 1999Return made up to 09/03/99; no change of members (6 pages)
13 November 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
27 April 1998Return made up to 09/03/98; no change of members (6 pages)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Full accounts made up to 31 October 1996 (11 pages)
24 April 1997Return made up to 09/03/97; full list of members (8 pages)
3 September 1996Full accounts made up to 31 October 1995 (14 pages)
24 April 1996Return made up to 09/03/96; no change of members (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (14 pages)
20 April 1995Return made up to 09/03/95; no change of members (6 pages)
8 November 1990Company name changed ingrams hearing aids LIMITED\certificate issued on 09/11/90 (2 pages)
12 December 1989Company name changed amplivox hearing centres LIMITED\certificate issued on 13/12/89 (2 pages)
13 December 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1968Company name changed\certificate issued on 04/10/68 (2 pages)
22 April 1959Certificate of incorporation (1 page)