Company NameIngleby Print Limited
Company StatusDissolved
Company Number02297512
CategoryPrivate Limited Company
Incorporation Date16 September 1988(35 years, 7 months ago)
Dissolution Date30 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Eileen Mary Dunmore
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Garden Court 15 Devonshire Place
Eastbourne
East Sussex
BN21 4BZ
Director NameRobert Arnold
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(11 years after company formation)
Appointment Duration9 years, 2 months (closed 30 November 2008)
RolePrinting
Country of ResidenceEngland
Correspondence Address12 Stone Road
Bromley
Kent
BR2 9AU
Director NameMatthew Lewis Gay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 30 November 2008)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Gays Cottages
Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameAlan John Dunmore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2000)
RolePrinter
Correspondence Address12 St Theresa Close
Epsom
Surrey
KT18 7LD
Director NameDavid Heslop
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 August 2001)
RolePrinter
Correspondence Address32 High Street
Nutfield
Redhill
Surrey
RH1 4HQ
Secretary NameSandra Dunmore
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 August 2001)
RoleCompany Director
Correspondence Address5 Priory Road
Reigate
Surrey
RH2 8JA
Director NamePeter Franck Bexley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2005)
RoleProduction
Correspondence Address106 Green Wrythe, Green Wrythe Lane
Carshalton
SM5 2DR
Director NameRoger Edward Maas
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2004)
RoleSalesman
Correspondence Address20 Greenhill Avenue
Caterham
Surrey
CR3 6PQ
Secretary NameAnnabel Louise Grange
NationalityBritish
StatusResigned
Appointed20 August 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address2 Gays Cottages
Tandridge Lane
Lingfield
Surrey
RH7 6LW
Secretary NameMr Graham Roy Jones
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£40,775
Current Liabilities£581,693

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
8 January 2008Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2005Appointment of a voluntary liquidator (1 page)
30 November 2005Statement of affairs (9 pages)
22 November 2005Registered office changed on 22/11/05 from: units 2-3 lower court 13-19 lower road sutton surrey SM1 4QJ (1 page)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2005Return made up to 31/01/05; full list of members (9 pages)
10 March 2005Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
2 May 2003New secretary appointed (2 pages)
2 April 2003Return made up to 31/01/03; full list of members (9 pages)
12 June 2002Return made up to 31/01/02; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 November 2001Secretary resigned (1 page)
12 September 2001Ad 11/05/01-31/08/01 £ si 133332@1=133332 £ ic 3/133335 (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 May 2000Registered office changed on 04/05/00 from: 9=13 (2ND flr) cursitor street london EC4A 1LL (1 page)
6 October 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
10 March 1999Return made up to 31/01/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london, WC2E 9RT (1 page)
15 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 February 1996Full accounts made up to 30 June 1995 (10 pages)
16 September 1988Incorporation (11 pages)