Company NameIncal Services Limited
Company StatusDissolved
Company Number03794537
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameHoward Tweats
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairways
Horwich
Bolton
Lancashire
BL6 5QA
Secretary NameCatherine Elaine Grundy
NationalityBritish
StatusClosed
Appointed11 August 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 18 June 2002)
RoleCare Assistant
Correspondence Address16 Fairways
Horwich
Bolton
Lancashire
BL6 5QA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCalibration House
83-89 Blackburn Road
Bolton
Lancashire
BL1 8HF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Return made up to 23/06/00; full list of members (8 pages)
23 January 2002Ad 23/06/99--------- £ si 2@1 (2 pages)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 January 2002Application for striking-off (1 page)
26 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 June 2001Registered office changed on 26/06/01 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
10 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
2 July 1999Director resigned (1 page)
23 June 1999Incorporation (13 pages)