Company NameInchlead Limited
DirectorJohn David Saunders
Company StatusDissolved
Company Number02127558
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John David Saunders
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameGeoffrey Thomas Saunders
NationalityBritish
StatusCurrent
Appointed12 March 1998(10 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address51 Drake Road
Broadheath
Altrincham
Cheshire
WA14 5LN
Director NameMr Thomas Alfred Saunders
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1994)
RoleEngineer
Correspondence Address2 Mews
Bowdon
Altrincham
Cheshire
WA14 3AT
Secretary NameMr Thomas Alfred Saunders
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address2 Mews
Bowdon
Altrincham
Cheshire
WA14 3AT

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,379
Cash£736
Current Liabilities£232,821

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 January 2005Dissolved (1 page)
29 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: 6/8 old hall road gatley cheadle cheshire SK8 4BE (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Liquidators statement of receipts and payments (6 pages)
18 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2000Statement of affairs (8 pages)
18 January 2000Appointment of a voluntary liquidator (1 page)
13 January 2000Registered office changed on 13/01/00 from: atlantic business centre unit 15 atlantic street broadheath altrincham cheshire (1 page)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
1 September 1998Return made up to 31/07/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
29 September 1997Return made up to 31/07/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
19 August 1996Return made up to 31/07/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
2 October 1995Return made up to 31/07/95; no change of members (4 pages)