Ingarsby
Leicester
LE7 9JL
Secretary Name | Mr John Charles Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ives Street London SW3 2ND |
Director Name | Mr Anthony Marsden |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 22 Sloane Court East Chelsea London SW3 4TG |
Director Name | James Andrew Nichols |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 1992) |
Role | Co Director |
Correspondence Address | 6 Buckingham House London W3 0EE |
Secretary Name | Glynnlee Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 September 1991) |
Role | Company Director |
Correspondence Address | 65 King Ecgbert Road Sheffield Yorkshire S17 3QR |
Secretary Name | Mr Anthony Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sloane Court East Chelsea London SW3 4TG |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bix Field Bix Henley On Thames Oxfordshire RG9 6BW |
Secretary Name | Graham Senior Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Glenwood Crescent Chapeltown Sheffield S35 1YU |
Secretary Name | Mr Michael Leslie Bradbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 February 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Secretary Name | Susan Carolyn Henton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | Ingarsby Old Hall Ingarsby Lane Ingarsby Leicester Leicestershire LE7 9JL |
Director Name | Michael John Grace |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 February 2000) |
Role | Solicitors Clerk |
Correspondence Address | 1 Brownlea Gardens Ilford Essex IG3 9NL |
Director Name | Michael John Grace |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2002) |
Role | Solicitors Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Drive Woodford Green Essex IG8 0JW |
Registered Address | Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £878,733 |
Cash | £64,083 |
Current Liabilities | £1,580,346 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (5 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 6 August 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 6 August 2014 (5 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (5 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (5 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 6 August 2013 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 6 August 2013 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (5 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (5 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (5 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 6 August 2012 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 6 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 6 August 2012 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
15 March 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
15 March 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
15 March 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
29 August 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
3 March 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Certificate of removal of voluntary liquidator (1 page) |
4 November 2003 | Appointment of a voluntary liquidator (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: highfield court tollgate, chandlers ford, eastleigh hampshire SO53 3TZ (1 page) |
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Statement of affairs (6 pages) |
15 August 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 3 glynde mews london SW3 1SB (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Return made up to 15/08/02; full list of members
|
6 August 2002 | Director resigned (1 page) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Secretary resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
28 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 May 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Return made up to 15/08/99; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 glynde mews walton street london SW3 1SB (1 page) |
20 August 1998 | Return made up to 15/08/98; no change of members
|
4 August 1998 | Registered office changed on 04/08/98 from: 1 lumley street mayfair london W1Y 1TW (1 page) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 March 1998 | Ad 18/02/98--------- £ si 600840@1=600840 £ ic 1000/601840 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | £ nc 1000/1001000 18/02/98 (1 page) |
6 March 1998 | Ad 18/02/98--------- £ si 338400@1=338400 £ ic 601840/940240 (2 pages) |
6 March 1998 | Resolutions
|
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 15/08/97; full list of members (7 pages) |
30 September 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 November 1996 | Return made up to 15/08/96; no change of members (5 pages) |
8 August 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
27 October 1995 | Full accounts made up to 30 June 1994 (11 pages) |
19 October 1995 | Return made up to 15/08/95; no change of members (6 pages) |
21 June 1995 | Return made up to 15/08/94; full list of members
|
22 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 August 1987 | Director resigned;new director appointed (2 pages) |
6 August 1987 | Memorandum and Articles of Association (11 pages) |
29 July 1987 | Resolutions
|
13 March 1987 | Incorporation (12 pages) |