Company NameInacity Limited
Company StatusDissolved
Company Number04710628
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Wayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years after company formation)
Appointment Duration12 years, 5 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House Atkinson Street
Manchester
M3 3HH
Secretary NameWayne Anthony Mellor
NationalityBritish
StatusClosed
Appointed01 April 2008(5 years after company formation)
Appointment Duration9 years, 5 months (closed 29 August 2017)
RoleCompany Director
Correspondence AddressInvicta House Atkinson Street
Manchester
M3 3HH
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCranford 15 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameMr Ian Christopher Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Beaufort Avenue
Sale
Cheshire
M33 3WL
Secretary NameDeborah Chapman
NationalityBritish
StatusResigned
Appointed11 May 2007(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2008)
RoleCompany Director
Correspondence Address5 Stables End
Dean Kow End
Wilmslow
Cheshire
SK4 2BU
Secretary NameWayne Anthony Mellor
NationalityBritish
StatusResigned
Appointed11 May 2007(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL

Contact

Websiteinacity-uk.net

Location

Registered AddressInvicta House
Atkinson Street
Manchester
M3 3HH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

12 at £1Wayne Anthony Mellor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH on 9 June 2016 (1 page)
9 June 2016Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH on 9 June 2016 (1 page)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 12
(3 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 12
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(3 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(3 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 12
(3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 12
(3 pages)
21 May 2013Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire Skp 5Er on 21 May 2013 (1 page)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire Skp 5Er on 21 May 2013 (1 page)
21 May 2013Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW England on 21 May 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW England on 21 May 2013 (1 page)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
18 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Wayne Anthony Mellor on 25 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Wayne Anthony Mellor on 25 March 2010 (2 pages)
31 March 2010Secretary's details changed for Wayne Anthony Mellor on 25 March 2010 (1 page)
31 March 2010Secretary's details changed for Wayne Anthony Mellor on 25 March 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Registered office changed on 08/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ (1 page)
8 September 2009Registered office changed on 08/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ (1 page)
20 May 2009Return made up to 25/03/09; no change of members (6 pages)
20 May 2009Return made up to 25/03/09; no change of members (6 pages)
17 April 2009Appointment terminated secretary deborah chapman (1 page)
17 April 2009Appointment terminated secretary deborah chapman (1 page)
17 April 2009Secretary appointed wayne anthony mellor (2 pages)
17 April 2009Secretary appointed wayne anthony mellor (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 October 2008Registered office changed on 07/10/2008 from 19 ralli courts west riverside manchester gr mancester M3 5FT (1 page)
7 October 2008Registered office changed on 07/10/2008 from 19 ralli courts west riverside manchester gr mancester M3 5FT (1 page)
26 August 2008Return made up to 25/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2008Return made up to 25/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: first floor unit B4 hale brook house scott drive altrincham cheshire WA15 8AB (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: first floor unit B4 hale brook house scott drive altrincham cheshire WA15 8AB (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
12 June 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
21 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 October 2006Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN (1 page)
31 October 2006Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN (1 page)
5 April 2006Return made up to 25/03/06; full list of members (8 pages)
5 April 2006Return made up to 25/03/06; full list of members (8 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 June 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
29 June 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
18 April 2005Return made up to 25/03/05; full list of members (7 pages)
18 April 2005Return made up to 25/03/05; full list of members (7 pages)
7 June 2004Ad 14/05/04--------- £ si 6@1=6 £ ic 6/12 (2 pages)
7 June 2004Ad 14/05/04--------- £ si 6@1=6 £ ic 6/12 (2 pages)
18 May 2004Return made up to 25/03/04; full list of members (7 pages)
18 May 2004Return made up to 25/03/04; full list of members (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
25 March 2003Incorporation (20 pages)
25 March 2003Incorporation (20 pages)