Company NameInreco Limited
DirectorsPeter Edward Rickitt and Eva Chambers
Company StatusDissolved
Company Number02909100
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Edward Rickitt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(1 day after company formation)
Appointment Duration30 years, 1 month
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMill House Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SY
Director NameEva Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleFarmer
Correspondence AddressWesco Farm
Threlklo
Cumbria
CA12 4TB
Director NameMr Adrian Chambers
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1996)
RoleFarmer
Correspondence AddressWesco Farm
Threlkeld
Keswick
Cumbria
CA12 4TB
Director NameSir Malcolm Connop Guthrie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 day after company formation)
Appointment Duration1 year (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrent Eleigh
Belbroughton
Stourbridge
West Midlands
DY9 0DW
Secretary NameMr Adrian Chambers
NationalityBritish
StatusResigned
Appointed17 March 1994(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1996)
RoleFarmer
Correspondence AddressWesco Farm
Threlkeld
Keswick
Cumbria
CA12 4TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHlb Kidsons
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£146,130
Current Liabilities£959,668

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 2004Dissolved (1 page)
16 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
31 July 2000Registered office changed on 31/07/00 from: 15 victoria place carlisle cumbria CA1 1EW (1 page)
4 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2000Appointment of a voluntary liquidator (2 pages)
29 February 2000Auditor's resignation (1 page)
15 October 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 May 1998Return made up to 16/03/98; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
24 June 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Secretary resigned;director resigned (1 page)
26 March 1996Return made up to 16/03/96; change of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 October 1995Particulars of mortgage/charge (6 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
17 May 1995Return made up to 16/03/95; full list of members (6 pages)
30 April 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995Director resigned (2 pages)