Company NameIngleby (1411) Limited
Company StatusDissolved
Company Number04172032
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NamePowergen Directors Limited (Corporation)
StatusClosed
Appointed24 January 2002(10 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (closed 19 November 2002)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2002(10 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (closed 19 November 2002)
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2002(10 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (closed 19 November 2002)
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Robert John Kennett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Robert Hall Road
Arnesby
Leicestershire
LE8 5UX
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 January 2002)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
13 March 2002Return made up to 05/03/02; full list of members (7 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Director resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: 53 new broad street london EC2M 1SL (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Director resigned (1 page)
1 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 April 2001Registered office changed on 11/04/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
5 March 2001Incorporation (20 pages)