Company NameInkwell Limited
Company StatusDissolved
Company Number04444137
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArfan Tahir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Brantingham Road
Manchester
Lancashire
M16 8QH
Secretary NameMr Nauman Hameed
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Skerton Road
Stretford
Manchester
Lancashire
M16 0NG
Director NameGeorge McMillan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2009)
RoleSales Director
Correspondence Address18 First Row
Linton
Morpeth
Northumberland
NE61 5SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address166 Cheetham Hill Road
Manchester
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at 1Arfan Tahir
100.00%
Ordinary

Financials

Year2014
Turnover£161,879
Gross Profit£9,495
Net Worth-£1,534
Current Liabilities£86,878

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Completion of winding up (1 page)
5 December 2013Completion of winding up (1 page)
27 January 2011Order of court to wind up (2 pages)
27 January 2011Order of court to wind up (2 pages)
14 September 2010Order of court to wind up (1 page)
14 September 2010Order of court to wind up (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Termination of appointment of George Mcmillan as a director (1 page)
15 February 2010Termination of appointment of George Mcmillan as a director (1 page)
14 February 2010Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
14 February 2010Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
25 August 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
1 September 2008Return made up to 21/05/08; full list of members (3 pages)
1 September 2008Return made up to 21/05/08; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: c/o wellington house 39-41 piccadilly manchester M1 1LQ (1 page)
8 February 2008Registered office changed on 08/02/08 from: c/o wellington house 39-41 piccadilly manchester M1 1LQ (1 page)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 August 2007Return made up to 21/05/07; full list of members (2 pages)
16 August 2007Return made up to 21/05/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
16 August 2007Registered office changed on 16/08/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
24 November 2006Return made up to 21/05/06; full list of members (2 pages)
24 November 2006Return made up to 21/05/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: .............., Second floor 168 cheetham hill road manchester M8 8LQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: .............., second floor 168 cheetham hill road manchester M8 8LQ (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2005Return made up to 21/05/05; full list of members (2 pages)
13 October 2005Registered office changed on 13/10/05 from: first floor 168 cheetham hill road manchester M8 8LQ (1 page)
13 October 2005Registered office changed on 13/10/05 from: first floor 168 cheetham hill road manchester M8 8LQ (1 page)
13 October 2005Return made up to 21/05/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 69 windsor road prestwich manchester M25 0D (1 page)
9 August 2005Registered office changed on 09/08/05 from: 69 windsor road prestwich manchester M25 0D (1 page)
28 January 2005Return made up to 21/05/04; full list of members (6 pages)
8 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
3 September 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 February 2004Registered office changed on 07/02/04 from: first floor 168 cheetham hill road manchester M8 8LQ (1 page)
7 February 2004Registered office changed on 07/02/04 from: first floor 168 cheetham hill road manchester M8 8LQ (1 page)
12 December 2003Nc inc already adjusted 21/05/02 (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2003Nc inc already adjusted 21/05/02 (1 page)
25 October 2003Return made up to 21/05/03; full list of members (6 pages)
29 June 2002Registered office changed on 29/06/02 from: 59 alness road manchester M16 8HW (1 page)
29 June 2002Registered office changed on 29/06/02 from: 59 alness road manchester M16 8HW (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
21 May 2002Incorporation (9 pages)
21 May 2002Incorporation (9 pages)