Company NameIngleby (1230) Limited
Company StatusDissolved
Company Number03807741
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIan Malcolm Buckley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 April 2004)
RoleGeneral Manager
Correspondence Address20 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NamePeter Stoddard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address30 Matley Lane
Staleybridge
Stockport
Greater Manchester
Secretary NameMartin Gerrard O'Connor
NationalityBritish
StatusResigned
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2002)
RoleSecretary
Correspondence Address10 Perry Avenue
Hyde
Cheshire
SK14 4ET
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressEdge Lane
Droylsden
Manchester
Lancashire
M43 6BD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,059
Cash£991
Current Liabilities£3,050

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
17 June 2003Secretary resigned (1 page)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 August 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
18 January 2002Full accounts made up to 31 July 2001 (12 pages)
5 September 2001Return made up to 15/07/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 July 2000 (12 pages)
11 August 2000Return made up to 15/07/00; full list of members (6 pages)
16 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 July 1999Incorporation (20 pages)