Company NameIngram 1000 Limited
DirectorLouis Anthony Lockley Ingram
Company StatusDissolved
Company Number04396888
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Previous NameLilydale Trading Limited

Directors

Director NameLouis Anthony Lockley Ingram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(3 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigmore Hall
Wigmore
Ludlow
Herefordshire
HR6 9UL
Wales
Secretary NameJohn Anthony Ingram
NationalityBritish
StatusCurrent
Appointed21 March 2002(3 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle Old Hall
Wardle
Nantwich
Cheshire
CW5 6BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O P K F
Sovereign House, Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2002Registered office changed on 10/06/02 from: sovereign house queen street manchester lancashire M2 5HR (1 page)
30 May 2002Declaration of solvency (3 pages)
30 May 2002Appointment of a voluntary liquidator (1 page)
30 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2002Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Company name changed lilydale trading LIMITED\certificate issued on 23/04/02 (2 pages)
18 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)