Company NameThe Inner Order Limited
Company StatusDissolved
Company Number03424362
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCecilia Strangelove
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleConsultant
Correspondence AddressRockmount Pimlico Road
Clitheroe
Lancashire
BB7 4PZ
Director NameAlexander Wild
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleConsultant
Correspondence AddressRockmount Pimlico Road
Clitheroe
Lancashire
BB7 4PZ
Secretary NameAlexander Wild
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleConsultant
Correspondence AddressRockmount Pimlico Road
Clitheroe
Lancashire
BB7 4PZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 1999(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2000)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressThe Brittania Suite
St James Building
79 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
1 September 2000Secretary resigned (1 page)
5 July 2000Return made up to 22/08/99; no change of members (4 pages)
8 February 2000New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
14 July 1999Full accounts made up to 31 August 1998 (7 pages)
24 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/99
(1 page)
1 March 1999Registered office changed on 01/03/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 November 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
22 August 1997Incorporation (10 pages)