Company Namend Industries UK Limited
Company StatusDissolved
Company Number03688606
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameIngleby (1161) Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameRichard Mead Wallace
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 1999(2 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2005)
RoleExecutive
Correspondence Address860 Pleasant
Birmingham
Michigan
48009
United States
Secretary NameMickey Lyn Weaver
NationalityAmerican
StatusClosed
Appointed17 October 2001(2 years, 9 months after company formation)
Appointment Duration4 years (closed 08 November 2005)
RoleCompany Director
Correspondence Address4020 Rohr Road
Orion
Michigan 48359
United States
Director NameJohn Scripps Wallace
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2001)
RoleExecutive
Correspondence Address977 Yarmouth
Bloomfield Village
Michigan
48301
United States
Secretary NameJohn Scripps Wallace
NationalityAmerican
StatusResigned
Appointed22 March 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2001)
RoleExecutive
Correspondence Address977 Yarmouth
Bloomfield Village
Michigan
48301
United States
Secretary NameDouglas Alan Pascoe
NationalityAmerican
StatusResigned
Appointed02 January 2001(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2001)
RoleAccountant
Correspondence Address21619 Chase Drive
Novi
Michigan
48375
United States
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,273
Cash£1,775
Current Liabilities£12,048

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
15 April 2004Return made up to 24/12/03; full list of members (6 pages)
14 July 2003Full accounts made up to 31 March 2003 (9 pages)
23 June 2003Registered office changed on 23/06/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
9 June 2003Full accounts made up to 31 March 2002 (10 pages)
21 January 2003Return made up to 24/12/02; full list of members (6 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2001Full accounts made up to 31 March 2001 (11 pages)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
18 January 2001Return made up to 24/12/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (12 pages)
4 May 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 January 2000Return made up to 24/12/99; full list of members (6 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
22 March 1999Company name changed ingleby (1161) LIMITED\certificate issued on 22/03/99 (2 pages)
24 December 1998Incorporation (19 pages)