Company NameINC (GB) Limited
Company StatusDissolved
Company Number07860515
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Andrew Howarth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Nicholas Mark Andrews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Middlemarch
Stotfold
Hitchin
Hertfordshire
SG5 4JJ

Location

Registered Address1st Floor, Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Nicholas Mark Andrews
50.00%
Ordinary
500 at £1Robert Andrew Howarth
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,581
Cash£155,578
Current Liabilities£557,883

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
21 August 2020Application to strike the company off the register (1 page)
12 December 2018Confirmation statement made on 25 November 2018 with updates (3 pages)
30 August 2018Micro company accounts made up to 31 October 2017 (3 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
8 November 2016Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 8 November 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 January 2016Termination of appointment of Nicholas Mark Andrews as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Nicholas Mark Andrews as a director on 7 January 2016 (1 page)
5 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2014Appointment of Nicholas Mark Andrews as a director (3 pages)
29 January 2014Appointment of Nicholas Mark Andrews as a director (3 pages)
24 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(3 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
10 January 2012Appointment of Robert Andrew Howarth as a director (3 pages)
10 January 2012Appointment of Robert Andrew Howarth as a director (3 pages)
5 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,000
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,000
(4 pages)
5 January 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
5 January 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
29 November 2011Termination of appointment of Graham Cowan as a director (1 page)
29 November 2011Termination of appointment of Graham Cowan as a director (1 page)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)