Company NameInk Management Services Limited
DirectorJohn Alexander Watson
Company StatusDissolved
Company Number03081150
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameJohn Alexander Watson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCopthorne Farm
Fownhope
Hereford
HR1 4PU
Wales
Secretary NameAnthea Carolyn Watson
NationalityBritish
StatusCurrent
Appointed18 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressCopthorne Farm
Fownhope
Hereford
HR1 4PU
Wales
Director NameAnthea Carolyn Watson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressCopthorne Farm
Fownhope
Hereford
HR1 4PU
Wales
Director NameParesh Chohan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address33 Queenshill Crescent
Leeds
Yorkshire
LS17 6BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
27 November 2000Appointment of a voluntary liquidator (1 page)
27 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2000Declaration of solvency (3 pages)
24 November 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
21 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 July 1999Return made up to 18/07/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 October 1998New director appointed (2 pages)
26 July 1998Return made up to 18/07/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 August 1997Return made up to 18/07/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
31 July 1996Return made up to 18/07/96; full list of members (6 pages)
10 August 1995Accounting reference date notified as 31/07 (1 page)
10 August 1995Ad 18/07/95-26/07/95 £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 July 1995Incorporation (18 pages)