Company NameInglemere Metals Limited
Company StatusDissolved
Company Number02871978
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMichael Lascelles Thornton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleScrap Metal Dealer
Country of ResidenceEngland
Correspondence AddressThe White House Sandy Lane
Marton Moss
Blackpool
FY4 5EQ
Director NameRoss Lascelles Thornton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleScrap Metal Processor
Country of ResidenceEngland
Correspondence Address119 Warton Street
Lytham
Lancashire
FY8 5DG
Secretary NameRoss Lascelles Thornton
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleScrap Metal Processor
Country of ResidenceEngland
Correspondence Address119 Warton Street
Lytham
Lancashire
FY8 5DG
Secretary NameMichael Lascelles Thornton
NationalityBritish
StatusClosed
Appointed01 January 1994(1 month, 2 weeks after company formation)
Appointment Duration24 years, 9 months (closed 19 October 2018)
RoleScrap Metal Dealer
Country of ResidenceEngland
Correspondence AddressThe White House Sandy Lane
Marton Moss
Blackpool
FY4 5EQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteinglemeremetals.co.uk

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Michael Lascelles Thornton
8.33%
Ordinary A
10 at £1Ross Lascelles Thornton
8.33%
Ordinary B
51 at £1Michael Lascelles Thornton
42.50%
Ordinary
49 at £1Ross Lascelles Thornton
40.83%
Ordinary

Financials

Year2014
Net Worth£790,588
Cash£257,128
Current Liabilities£54,944

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 December 2017Liquidators' statement of receipts and payments to 5 October 2017 (13 pages)
27 November 2017Removal of liquidator by court order (8 pages)
25 October 2016Registered office address changed from 62 Cowley Road Blackpool Lancashire FY4 4NE to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 25 October 2016 (2 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Declaration of solvency (3 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-06
(1 page)
11 October 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
27 September 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 120
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 120
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 120
(6 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 July 2013Change of share class name or designation (2 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2009Director's details changed for Ross Lascelles Thornton on 15 November 2009 (2 pages)
10 December 2009Director's details changed for Michael Lascelles Thornton on 15 November 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2008Return made up to 15/11/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 December 2007Return made up to 15/11/07; no change of members (7 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 December 2006Return made up to 15/11/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 November 2005Return made up to 15/11/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 15/11/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 November 2002Return made up to 15/11/02; full list of members (9 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 November 2001Return made up to 15/11/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 November 2000Return made up to 15/11/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 November 1998Return made up to 15/11/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 November 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 December 1996Return made up to 15/11/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 November 1993Secretary resigned;new secretary appointed;new director appointed (4 pages)
15 November 1993Incorporation (14 pages)