Lowbands
Redmarley
Gloucestershire
GL19 3SJ
Wales
Director Name | Mr Stephen John Wells |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2010) |
Role | Turnaround Consultant |
Country of Residence | England |
Correspondence Address | 31 Daisy Lane Lathom Ormskirk Lancashire L40 4BS |
Secretary Name | Mr Andrew Charles Burrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harkaway, Parsons Lane Lowbands Redmarley Gloucestershire GL19 3SJ Wales |
Director Name | Mr Stewart Sinclair |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 May 2010) |
Role | Consultant |
Correspondence Address | 2 Thorndale Court Thorndale Mews Bristol Avon BS8 2JA |
Director Name | Mr Paul Beckett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns Stackwood Road Polstead Heath Essex CO6 5BA |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | Zolfo Cooper The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2010 | Final Gazette dissolved following liquidation (1 page) |
1 February 2010 | Notice of move from Administration to Dissolution on 26 January 2010 (13 pages) |
1 February 2010 | Notice of move from Administration to Dissolution (13 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (16 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (16 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (16 pages) |
1 April 2009 | Statement of administrator's proposal (33 pages) |
1 April 2009 | Statement of administrator's proposal (33 pages) |
25 March 2009 | Statement of affairs with form 2.15B/2.14B (18 pages) |
25 March 2009 | Statement of affairs with form 2.15B/2.14B (18 pages) |
6 March 2009 | Statement of affairs with form 2.14B (6 pages) |
6 March 2009 | Statement of affairs with form 2.14B (6 pages) |
6 March 2009 | Statement of affairs with form 2.14B (6 pages) |
6 March 2009 | Statement of affairs with form 2.14B (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from unit 30-32 lydney harbour estate harbour road lydney gloucestershire GL15 4EJ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from unit 30-32 lydney harbour estate harbour road lydney gloucestershire GL15 4EJ (1 page) |
11 February 2009 | Appointment of an administrator (1 page) |
11 February 2009 | Appointment of an administrator (1 page) |
23 December 2008 | Director appointed stewart sinclair (2 pages) |
23 December 2008 | Director appointed stewart sinclair (2 pages) |
4 November 2008 | Appointment Terminated Director paul beckett (1 page) |
4 November 2008 | Appointment terminated director paul beckett (1 page) |
3 September 2008 | Memorandum and Articles of Association (15 pages) |
3 September 2008 | Memorandum and Articles of Association (15 pages) |
28 August 2008 | Company name changed ingleby (1782) LIMITED\certificate issued on 29/08/08 (2 pages) |
28 August 2008 | Company name changed ingleby (1782) LIMITED\certificate issued on 29/08/08 (2 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 55 colmore row birmingham west midlands B3 2AS (1 page) |
29 July 2008 | Director and secretary appointed andrew charles burrow (4 pages) |
29 July 2008 | Director and secretary appointed andrew charles burrow (4 pages) |
29 July 2008 | Appointment terminated director ingleby holdings LIMITED (1 page) |
29 July 2008 | Director appointed paul beckett (3 pages) |
29 July 2008 | Ad 23/07/08 gbp si 198@1=198 gbp ic 2/200 (2 pages) |
29 July 2008 | Ad 23/07/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
29 July 2008 | Registered office changed on 29/07/2008 from 55 colmore row birmingham west midlands B3 2AS (1 page) |
29 July 2008 | Director appointed stephen john wells (2 pages) |
29 July 2008 | Director appointed stephen john wells (2 pages) |
29 July 2008 | Director appointed paul beckett (3 pages) |
29 July 2008 | Appointment Terminated Director ingleby holdings LIMITED (1 page) |
27 June 2008 | Incorporation (21 pages) |
27 June 2008 | Incorporation (21 pages) |