Company NameIngli Investments Limited
Company StatusDissolved
Company Number00656144
CategoryPrivate Limited Company
Incorporation Date11 April 1960(64 years ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEluned Mary Brown
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(39 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 22 February 2011)
RoleRetired
Correspondence Address13 Rhosberse Road
Coedpoeth
Wrexham
LL11 3BT
Wales
Director NameDavid Patrick Richardson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(44 years, 10 months after company formation)
Appointment Duration6 years (closed 22 February 2011)
RoleHR Director
Correspondence AddressWoodlands
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameJudith Lynne Whitlow
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(44 years, 10 months after company formation)
Appointment Duration6 years (closed 22 February 2011)
RoleSchoolteacher
Correspondence Address13 Rhosberse Road
Coedpoeth
Wrexham
LL11 3BT
Wales
Secretary NameJudith Lynne Whitlow
NationalityBritish
StatusClosed
Appointed16 August 2005(45 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 22 February 2011)
RoleSchoolteacher
Correspondence Address13 Rhosberse Road
Coedpoeth
Wrexham
LL11 3BT
Wales
Director NameMrs Gwyneth Maria Brown
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(30 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 1997)
RoleHousewife
Correspondence Address48 St Michaels Road
Llandaff
Cardiff
South Glamorgan
CF5 2AQ
Wales
Director NameMr William Cyril Brown
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(30 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 November 2004)
RoleRetired Bank Manager
Correspondence Address48 St Michaels Road
Llandaff
Cardiff
South Glamorgan
CF5 2AQ
Wales
Secretary NameMr Edward Hurcomb Granger
NationalityBritish
StatusResigned
Appointed07 January 1991(30 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressPinefield 16 Park Road
Penarth
S Glam
CF64 3BD
Wales

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,500,072
Cash£177,929
Current Liabilities£63,476

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 February 2011Final Gazette dissolved following liquidation (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
16 October 2009Liquidators statement of receipts and payments (6 pages)
16 October 2009Liquidators' statement of receipts and payments (6 pages)
20 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Declaration of solvency (3 pages)
24 September 2008Declaration of solvency (3 pages)
10 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2008Registered office changed on 10/09/2008 from the stables offices, stansty park, summerhill road wrexham LL11 4YW (1 page)
10 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-08
(1 page)
10 September 2008Registered office changed on 10/09/2008 from the stables offices, stansty park, summerhill road wrexham LL11 4YW (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Return made up to 04/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 04/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: the mitre buildings brewery place brook street wrexham LL13 7LU (1 page)
10 April 2007Registered office changed on 10/04/07 from: the mitre buildings brewery place brook street wrexham LL13 7LU (1 page)
13 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 04/01/07; full list of members (3 pages)
29 January 2007Return made up to 04/01/07; full list of members (3 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 04/01/06; full list of members (4 pages)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 04/01/06; full list of members (4 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New secretary appointed (1 page)
9 September 2005Registered office changed on 09/09/05 from: woodlands shootersway lane berkhamsted hertfordshire HP4 3NW (1 page)
9 September 2005Registered office changed on 09/09/05 from: woodlands shootersway lane berkhamsted hertfordshire HP4 3NW (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: marlborough house fitzalan court fitzalan road cardiff CF24 0TE (1 page)
4 July 2005Registered office changed on 04/07/05 from: marlborough house fitzalan court fitzalan road cardiff CF24 0TE (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
22 February 2005Full accounts made up to 5 April 2004 (11 pages)
22 February 2005Full accounts made up to 5 April 2004 (11 pages)
19 January 2005Return made up to 04/01/05; full list of members (9 pages)
19 January 2005Return made up to 04/01/05; full list of members (9 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
12 March 2004Full accounts made up to 5 April 2003 (11 pages)
12 March 2004Full accounts made up to 5 April 2003 (11 pages)
12 March 2004Full accounts made up to 5 April 2003 (11 pages)
22 January 2004Return made up to 04/01/04; full list of members (9 pages)
22 January 2004Return made up to 04/01/04; full list of members (9 pages)
1 March 2003Full accounts made up to 5 April 2002 (11 pages)
1 March 2003Full accounts made up to 5 April 2002 (11 pages)
1 March 2003Full accounts made up to 5 April 2002 (11 pages)
21 January 2003Return made up to 04/01/03; full list of members (9 pages)
21 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(9 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
18 January 2002Return made up to 04/01/02; full list of members (8 pages)
18 January 2002Return made up to 04/01/02; full list of members (8 pages)
8 February 2001Full accounts made up to 5 April 2000 (11 pages)
8 February 2001Full accounts made up to 5 April 2000 (11 pages)
8 February 2001Full accounts made up to 5 April 2000 (11 pages)
12 January 2001Return made up to 04/01/01; full list of members (7 pages)
12 January 2001Return made up to 04/01/01; full list of members (7 pages)
9 May 2000Full accounts made up to 5 April 1999 (12 pages)
9 May 2000Full accounts made up to 5 April 1999 (12 pages)
9 May 2000Full accounts made up to 5 April 1999 (12 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Return made up to 04/01/00; full list of members (8 pages)
2 February 2000Return made up to 04/01/00; full list of members (8 pages)
5 February 1999Full accounts made up to 5 April 1998 (12 pages)
5 February 1999Full accounts made up to 5 April 1998 (12 pages)
5 February 1999Full accounts made up to 5 April 1998 (12 pages)
21 January 1999Return made up to 04/01/99; no change of members (4 pages)
21 January 1999Return made up to 04/01/99; no change of members (4 pages)
5 February 1998Return made up to 04/01/98; change of members (6 pages)
5 February 1998Return made up to 04/01/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1997Full accounts made up to 5 April 1997 (12 pages)
1 October 1997Full accounts made up to 5 April 1997 (12 pages)
1 October 1997Full accounts made up to 5 April 1997 (12 pages)
10 February 1997Return made up to 04/01/97; full list of members (6 pages)
10 February 1997Return made up to 04/01/97; full list of members (6 pages)
12 November 1996Full accounts made up to 5 April 1996 (11 pages)
12 November 1996Full accounts made up to 5 April 1996 (11 pages)
12 November 1996Full accounts made up to 5 April 1996 (11 pages)
1 February 1996Full accounts made up to 5 April 1995 (11 pages)
1 February 1996Full accounts made up to 5 April 1995 (11 pages)
1 February 1996Full accounts made up to 5 April 1995 (11 pages)
30 January 1996Return made up to 04/01/96; no change of members (4 pages)
30 January 1996Return made up to 04/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 January 1990Full accounts made up to 5 April 1988 (11 pages)
16 January 1990Full accounts made up to 5 April 1988 (11 pages)
16 January 1990Full accounts made up to 5 April 1988 (11 pages)
20 May 1983Accounts made up to 5 April 1982 (7 pages)
20 May 1983Accounts made up to 5 April 1982 (7 pages)
20 May 1983Accounts made up to 5 April 1982 (7 pages)
5 May 1983Annual return made up to 31/12/82 (4 pages)
5 May 1983Annual return made up to 31/12/82 (4 pages)
11 April 1960Incorporation (16 pages)
11 April 1960Incorporation (16 pages)