INGLEBY (451) LIMITED

Register to unlock more data on OkredoRegister

INGLEBY (451) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02434091

Incorporation date

18/10/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Vicarage, Ston Easton, Radstock BA3 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon12/10/2011
Application to strike the company off the register
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon26/11/2009
Director's details changed for Andrew Charles Palmer Shaw on 2009-10-24
dot icon26/11/2009
Director's details changed for Matthew Thomas Palmer Shaw on 2009-11-27
dot icon26/11/2009
Director's details changed for Dr Thomas Leslie Shaw on 2009-11-27
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon14/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/11/2007
Return made up to 19/10/07; full list of members
dot icon12/11/2007
Location of debenture register
dot icon12/11/2007
Location of register of members
dot icon12/11/2007
Registered office changed on 13/11/07 from: the old vicarage ston easton bath BA3 4DN
dot icon30/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 19/10/06; full list of members
dot icon30/11/2005
Return made up to 19/10/05; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2004
Return made up to 19/10/04; full list of members
dot icon09/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/11/2003
Return made up to 19/10/03; full list of members
dot icon28/11/2003
Director's particulars changed
dot icon19/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/11/2002
Return made up to 19/10/02; change of members
dot icon05/11/2002
Director's particulars changed
dot icon12/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 19/10/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon05/11/2000
Return made up to 19/10/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon08/02/2000
Full accounts made up to 1999-03-31
dot icon20/11/1999
Return made up to 19/10/99; full list of members
dot icon20/11/1999
Secretary's particulars changed;director's particulars changed
dot icon03/11/1998
Return made up to 19/10/98; full list of members
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 19/10/97; no change of members
dot icon11/11/1997
Director's particulars changed
dot icon09/12/1996
Return made up to 19/10/96; no change of members
dot icon09/12/1996
Director's particulars changed
dot icon05/05/1996
Full accounts made up to 1996-03-31
dot icon04/02/1996
Accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 19/10/95; full list of members
dot icon22/11/1995
Director's particulars changed
dot icon10/09/1995
New secretary appointed
dot icon10/09/1995
Secretary resigned
dot icon12/07/1995
New secretary appointed
dot icon20/12/1994
Ad 23/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Director resigned
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Resolutions
dot icon20/11/1994
Accounts made up to 1994-03-31
dot icon17/11/1994
Return made up to 19/10/94; full list of members
dot icon08/12/1993
Accounts made up to 1993-03-31
dot icon23/11/1993
Accounts made up to 1992-03-31
dot icon22/11/1993
Return made up to 19/10/93; no change of members
dot icon23/05/1993
Return made up to 19/10/92; no change of members
dot icon11/03/1992
Accounts made up to 1990-03-31
dot icon24/10/1991
Accounts made up to 1991-03-31
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Return made up to 19/10/91; full list of members
dot icon07/04/1991
Certificate of change of name
dot icon27/02/1991
Certificate of change of name
dot icon27/08/1990
Director resigned;new director appointed
dot icon27/08/1990
Secretary resigned;new secretary appointed
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Registered office changed on 15/08/90 from: 10TH floor bank house 8 cherry street birmingham,B2 5JY
dot icon14/08/1990
Memorandum and Articles of Association
dot icon18/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Matthew Thomas Palmer
Director
23/11/1994 - Present
1
Shaw, Andrew Charles Palmer
Director
23/11/1994 - Present
1
Shaw, Marian Winifred
Secretary
01/09/1995 - Present
1
Shaw, Andrew Charles Palmer
Secretary
24/02/1995 - 31/08/1995
-

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 (451) LIMITED

INGLEBY (451) LIMITED is an(a) Dissolved company incorporated on 18/10/1989 with the registered office located at The Old Vicarage, Ston Easton, Radstock BA3 4DN. There are currently 3 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 (451) LIMITED?

toggle

INGLEBY (451) LIMITED is currently Dissolved. It was registered on 18/10/1989 and dissolved on 06/02/2012.

Where is INGLEBY (451) LIMITED located?

toggle

INGLEBY (451) LIMITED is registered at The Old Vicarage, Ston Easton, Radstock BA3 4DN.

What does INGLEBY (451) LIMITED do?

toggle

INGLEBY (451) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INGLEBY (451) LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.