INGLEBY (1648) LIMITED

Register to unlock more data on OkredoRegister

INGLEBY (1648) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05355575

Incorporation date

06/02/2005

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2005)
dot icon18/02/2013
Final Gazette dissolved following liquidation
dot icon18/11/2012
Return of final meeting in a members' voluntary winding up
dot icon05/08/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon13/06/2011
Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2011-06-14
dot icon12/06/2011
Declaration of solvency
dot icon12/06/2011
Appointment of a voluntary liquidator
dot icon12/06/2011
Resolutions
dot icon14/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon30/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/01/2011
Termination of appointment of Jason Dalby as a director
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/01/2010
Appointment of James Martin Cornell as a director
dot icon11/01/2010
Appointment of David Anthony Brett as a director
dot icon06/01/2010
Appointment of Mr Graham Nicholas Pardoe as a director
dot icon04/01/2010
Termination of appointment of Paul Hodge as a director
dot icon04/01/2010
Termination of appointment of a director
dot icon04/01/2010
Termination of appointment of Michael O'sullivan as a director
dot icon20/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon29/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/04/2009
Return made up to 23/01/09; full list of members
dot icon04/03/2009
Full accounts made up to 2008-06-30
dot icon08/02/2009
Director's Change of Particulars / jason dalby / 12/01/2009 / HouseName/Number was: , now: kingswood grange; Street was: 1135 warwick road, now: mill lane; Post Town was: solihull, now: lapworth; Region was: west midlands, now: warwickshire; Post Code was: B91 3HQ, now: B94 6HY
dot icon08/09/2008
Full accounts made up to 2007-06-30
dot icon08/09/2008
Accounting reference date shortened from 15/04/2008 to 30/06/2007
dot icon19/08/2008
Appointment Terminated Director david brett
dot icon30/03/2008
Return made up to 23/01/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-04-15
dot icon28/01/2008
Accounting reference date extended from 31/03/07 to 15/04/07
dot icon18/11/2007
Director's particulars changed
dot icon08/10/2007
Director's particulars changed
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon13/05/2007
New secretary appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Registered office changed on 03/05/07 from: cornwall house blythe valley park solihull west midlands B90 8AF
dot icon25/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
New director appointed
dot icon23/01/2007
Return made up to 23/01/07; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon11/01/2007
Auditor's resignation
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Registered office changed on 11/01/07 from: queens house 34 wellington street leeds west yorkshire LS1 2DE
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon05/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
Secretary's particulars changed
dot icon28/06/2006
Accounts for a small company made up to 2006-03-31
dot icon03/04/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon22/01/2006
Return made up to 23/01/06; full list of members
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Registered office changed on 02/03/05 from: 55 colmore row birmingham west midlands B3 2AS
dot icon01/03/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon06/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INGLEBY (1648) LIMITED

INGLEBY (1648) LIMITED is an(a) Dissolved company incorporated on 06/02/2005 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INGLEBY (1648) LIMITED?

toggle

INGLEBY (1648) LIMITED is currently Dissolved. It was registered on 06/02/2005 and dissolved on 18/02/2013.

Where is INGLEBY (1648) LIMITED located?

toggle

INGLEBY (1648) LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does INGLEBY (1648) LIMITED do?

toggle

INGLEBY (1648) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for INGLEBY (1648) LIMITED?

toggle

The latest filing was on 18/02/2013: Final Gazette dissolved following liquidation.