Company NameINC International Limited
DirectorsNicholas Fiennes and Ivan George Perry
Company StatusDissolved
Company Number03948768
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years ago)

Directors

Director NameNicholas Fiennes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleInformation Technology
Correspondence Address25 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Director NameMr Ivan George Perry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence AddressSwiss Cottage
Chelford Road, Nether Alderley
Macclesfield
Cheshire
SK10 4SZ
Secretary NameMr Ivan George Perry
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence AddressSwiss Cottage
Chelford Road, Nether Alderley
Macclesfield
Cheshire
SK10 4SZ
Director NameClaire Louise Bailey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleInformation Technology
Correspondence Address18 Chapel Street
Cheadle
Cheshire
SK8 1BR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 June 2002Dissolved (1 page)
13 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
1 February 2001Appointment of a voluntary liquidator (1 page)
1 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2001Statement of affairs (7 pages)
15 January 2001Registered office changed on 15/01/01 from: edwards veeder & co brunswick square, union street oldham lancashire OL1 1DE (1 page)
8 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Director resigned (1 page)
29 March 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
22 March 2000Ad 15/03/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
20 March 2000Secretary resigned (1 page)
15 March 2000Incorporation (17 pages)