Company NameInktek Limited
Company StatusDissolved
Company Number03485841
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frank George Duckworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Secretary NameMr Richard Taunton Duckworth
NationalityBritish
StatusClosed
Appointed31 July 2002(4 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 13 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Secretary NameBetty Dorothy Torkington
NationalityBritish
StatusResigned
Appointed06 January 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressSheridan House
Whitehough, Chinley
High Peak
Derbyshire
SK23 6EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 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
Appointed24 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01706 868833
Telephone regionRochdale

Location

Registered AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Frank Duckworth
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
1 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
18 May 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(3 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(3 pages)
3 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
3 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
19 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 January 2011Secretary's details changed for Mr Richard Taunton Duckworth on 28 December 2010 (1 page)
2 January 2011Secretary's details changed for Mr Richard Taunton Duckworth on 28 December 2010 (1 page)
2 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
2 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
28 December 2009Director's details changed for Mr Frank George Duckworth on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Frank George Duckworth on 28 December 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 January 2008Return made up to 21/12/07; full list of members (2 pages)
22 January 2008Return made up to 21/12/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 December 2006Return made up to 21/12/06; full list of members (2 pages)
22 December 2006Return made up to 21/12/06; full list of members (2 pages)
22 May 2006Return made up to 24/12/05; full list of members (2 pages)
22 May 2006Return made up to 24/12/05; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 January 2005Return made up to 24/12/04; full list of members (6 pages)
14 January 2005Return made up to 24/12/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 February 2004Return made up to 24/12/03; full list of members (6 pages)
7 February 2004Return made up to 24/12/03; full list of members (6 pages)
4 October 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
4 October 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
4 January 2002Return made up to 24/12/01; full list of members (6 pages)
4 January 2002Return made up to 24/12/01; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
4 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
30 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
3 March 2000Return made up to 24/12/99; full list of members (6 pages)
3 March 2000Return made up to 24/12/99; full list of members (6 pages)
27 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
5 January 1999Return made up to 24/12/98; full list of members (6 pages)
5 January 1999Return made up to 24/12/98; full list of members (6 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 December 1997Incorporation (10 pages)
24 December 1997Incorporation (10 pages)