Company NameInchclaim Limited
DirectorRoy Young
Company StatusDissolved
Company Number02233087
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roy Young
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(6 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleHealthcare Operator
Country of ResidenceEngland
Correspondence AddressThe Cottage
Harrison Lane Mayfield Valley
Sheffield
S10 4PA
Secretary NameLeroy Young
NationalityBritish
StatusCurrent
Appointed06 February 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressThe Cottage Harrison Lane
Sheffield
South Yorkshire
S10 4PA
Director NameMr David Balfe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1996)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street Carlton Scroop
Grantham
Lincolnshire
NG32 3AU
Secretary NameMrs Gillian Wright
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence Address39 Silver Street
Bardney
Lincoln
Lincolnshire
LN3 5SS
Secretary NameMrs Ellen May Balfe
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressVine Tree House Main Street
Norton Disney
Lincoln
Lincolnshire
LN6 9JU
Secretary NameMr David Balfe
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 1996)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street Carlton Scroop
Grantham
Lincolnshire
NG32 3AU
Secretary NameHeather Young
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressThe Cottage
Harrison Lane Mayfield Valley
Sheffield
South Yorkshire
S10 4PA

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£503,587
Gross Profit£139,385
Net Worth-£48,341
Cash£3,238
Current Liabilities£274,227

Accounts

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

Filing History

1 March 2004Dissolved (1 page)
1 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2003Administrator's abstract of receipts and payments (3 pages)
11 December 2002Statement of affairs (4 pages)
28 November 2002Notice of discharge of Administration Order (4 pages)
22 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2002Appointment of a voluntary liquidator (1 page)
3 July 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Administrator's abstract of receipts and payments (3 pages)
11 July 2001Administrator's abstract of receipts and payments (3 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Administrator's abstract of receipts and payments (3 pages)
15 September 2000Notice of result of meeting of creditors (4 pages)
14 September 2000Registered office changed on 14/09/00 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
15 August 2000Statement of administrator's proposal (18 pages)
20 June 2000Notice of Administration Order (1 page)
20 June 2000Administration Order (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
7 December 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 1999Full accounts made up to 31 May 1998 (14 pages)
15 June 1999Registered office changed on 15/06/99 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
8 December 1998Return made up to 30/09/98; full list of members (6 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Particulars of mortgage/charge (7 pages)
29 April 1998Particulars of mortgage/charge (7 pages)
29 April 1998Particulars of mortgage/charge (7 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
26 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
25 July 1997Full accounts made up to 30 June 1996 (11 pages)
5 June 1997Registered office changed on 05/06/97 from: 12 brandreth close upperthorpe sheffield S6 3JW (1 page)
5 June 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996Return made up to 30/09/96; no change of members (4 pages)
31 October 1996Particulars of mortgage/charge (8 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
20 November 1995Particulars of mortgage/charge (8 pages)
20 October 1995Registered office changed on 20/10/95 from: richmond house A1 triangle business park palmer road gonerby moor grantham lincolnshire NG32 2BW (1 page)
25 September 1995Return made up to 30/09/95; full list of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: vinetree house norton disney lincoln (1 page)
27 March 1995New secretary appointed (2 pages)
27 March 1995Secretary resigned;new director appointed (2 pages)
16 March 1995Ad 28/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)