Company NameInnovations Import Limited
Company StatusDissolved
Company Number04619842
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Directors

Director NameKevin Patrick Dominic Kinsella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Stanley Drive
Timperley
Cheshire
WA15 7NN
Director NameMr Thomas Hush Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2005)
RoleBusiness Consultant
Correspondence Address7 Arnold Court
278 Wilbraham Road Whalley Range
Manchester
M16 8WP
Secretary NameMr Thomas Hush Campbell
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 30 August 2005)
RoleManagement Consult
Correspondence Address7 Arnold Court
278 Wilbraham Road
Whalley Range
M16 8WP
Director NameKatie Doherty
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleAccountant
Correspondence Address12a Mortimer House
Deneway
Stockport
Cheshire
SK4 2HU
Secretary NameKatie Doherty
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleAccountant
Correspondence Address12a Mortimer House
Deneway
Stockport
Cheshire
SK4 2HU

Location

Registered AddressUnit C Ennis Close
Roundthorn Industrial Estate
Manchester
Greater Manchester
M23 9LE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
18 February 2005Registered office changed on 18/02/05 from: 160 styal road heald green cheadle cheshire SK8 3TG (1 page)
5 October 2004Strike-off action suspended (1 page)
30 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned;director resigned (1 page)
8 July 2003New director appointed (2 pages)
17 December 2002Incorporation (18 pages)