Company NameIngledew & Davenport Limited
DirectorsHazel Lang and Stephen Lang
Company StatusDissolved
Company Number00520507
CategoryPrivate Limited Company
Incorporation Date11 June 1953(70 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameHazel Lang
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence AddressHobs Hawth
Chislehurst Road
Chislehurst
Kent
Br7
Director NameStephen Lang
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RolePotato Wholesaler
Correspondence AddressHobs Hawth
Chislehurst Road
Chislehurst
Kent
Br7
Secretary NameHazel Lang
NationalityBritish
StatusCurrent
Appointed30 August 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHobs Hawth
Chislehurst Road
Chislehurst
Kent
Br7

Location

Registered AddressValenitine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 April 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
16 February 1998Liquidators statement of receipts and payments (5 pages)
10 February 1997Appointment of a voluntary liquidator (1 page)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1997Statement of affairs (8 pages)
13 January 1997Registered office changed on 13/01/97 from: backhouse young partnership po box 148 waltham abbey essex EN9 3TP (1 page)
12 December 1996Return made up to 30/08/96; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
6 September 1995Return made up to 30/08/95; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: p/o box 497 the green chingford london, E4 7HQ (1 page)
1 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 April 1995Amended accounts made up to 31 January 1994 (5 pages)