Company NameInglenorth Realisations Limited
Company StatusDissolved
Company Number07446458
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date4 October 2013 (10 years, 5 months ago)

Directors

Director NameMrs Carole Ann Parr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Diretor
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameMr Stephen Allan Storey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RolePlant Hire Owner
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameCarole Ann Parr
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Return of final meeting in a members' voluntary winding up (14 pages)
4 July 2013Return of final meeting in a members' voluntary winding up (14 pages)
14 August 2012Liquidators statement of receipts and payments to 14 June 2012 (10 pages)
14 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (10 pages)
14 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (10 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2011Appointment of a voluntary liquidator (2 pages)
21 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-15
(1 page)
21 June 2011Declaration of solvency (3 pages)
21 June 2011Declaration of solvency (3 pages)
21 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2011Appointment of a voluntary liquidator (2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/06/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(47 pages)
16 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4.00
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4.00
(4 pages)
16 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 08/06/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
16 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4.00
(4 pages)
2 February 2011Appointment of Stephen Allan Storey as a director (3 pages)
2 February 2011Appointment of Carole Ann Parr as a secretary (3 pages)
2 February 2011Appointment of Carole Ann Parr as a secretary (3 pages)
2 February 2011Appointment of Mrs Carole Ann Parr as a director (3 pages)
2 February 2011Appointment of Mrs Carole Ann Parr as a director (3 pages)
2 February 2011Appointment of Stephen Allan Storey as a director (3 pages)
23 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
22 November 2010Incorporation (48 pages)
22 November 2010Incorporation (48 pages)