Company NameInktec  Ltd
Company StatusDissolved
Company Number05774339
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date18 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameKelly Jane Pimm
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleHR Manager
Correspondence Address42 Longcroft
Takeley
Bishop's Stortford
Hertfordshire
CM22 6RX
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£388
Cash£164
Current Liabilities£51,030

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 March 2010Final Gazette dissolved following liquidation (1 page)
18 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2009Completion of winding up (1 page)
18 December 2009Completion of winding up (1 page)
13 January 2009Appointment terminated secretary eac (secretaries) LIMITED (1 page)
13 January 2009Appointment Terminated Secretary eac (secretaries) LIMITED (1 page)
12 January 2009Order of court to wind up (1 page)
12 January 2009Order of court to wind up (1 page)
12 May 2008Appointment Terminated Director kelly pimm (1 page)
12 May 2008Appointment terminated director kelly pimm (1 page)
6 May 2008Return made up to 07/04/08; full list of members (6 pages)
6 May 2008Return made up to 07/04/08; full list of members (6 pages)
28 January 2008Registered office changed on 28/01/08 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Registered office changed on 28/01/08 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
7 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 May 2007Return made up to 07/04/07; full list of members (2 pages)
4 May 2007Return made up to 07/04/07; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
7 April 2006Incorporation (13 pages)
7 April 2006Incorporation (13 pages)