Company NameIngoville Group Limited
Company StatusDissolved
Company Number01140421
CategoryPrivate Limited Company
Incorporation Date19 October 1973(50 years, 6 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lester David Meader
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 1974(11 months after company formation)
Appointment Duration26 years, 4 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters End Heath House Road
Worplesdon
Woking
Surrey
GU22 0RD
Director NameMarion Anne Meader
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressHunters End Heath House Road
Worplesdon
Woking
Surrey
GU22 0RD
Secretary NameMr Lester David Meader
NationalityEnglish
StatusResigned
Appointed04 August 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters End Heath House Road
Worplesdon
Woking
Surrey
GU22 0RD
Secretary NameJohn Marchant
NationalityBritish
StatusResigned
Appointed01 October 1997(23 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 29 October 1997)
RoleManager
Correspondence Address37 Mowbray Avenue
Byfleet
West Byfleet
Surrey
KT14 7PF

Location

Registered AddressUnit 13
Bookham Industrial Park
Great Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
21 March 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
5 August 1999Notice of completion of voluntary arrangement (1 page)
14 April 1999Return made up to 04/08/97; full list of members (8 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Return made up to 04/08/98; full list of members (6 pages)
14 April 1999Secretary resigned (1 page)
23 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 1998 (2 pages)
19 November 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
10 October 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned;director resigned (1 page)
6 May 1997Particulars of mortgage/charge (4 pages)
5 November 1996Full accounts made up to 31 October 1994 (18 pages)
27 October 1996Return made up to 04/08/96; full list of members (6 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Return made up to 04/08/95; no change of members (4 pages)