Company Name13 Ingleby Nominees Limited
Company StatusDissolved
Company Number05958208
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameOakleigh Green Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross Alexander Crawford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCorporate Consultant
Country of ResidenceSpain
Correspondence Address3 Calle De La Canada
Urbanization La Hascinda
Benalmadena Pueblo
Malaga 29639
Foreign
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameMr Nigel Keith English
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressKing's Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

990 at £0.1Ross Alexander Crawford
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Termination of appointment of Nigel English as a secretary (1 page)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 99
(3 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 99
(3 pages)
10 October 2012Termination of appointment of Nigel Keith English as a secretary on 13 July 2012 (1 page)
17 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 February 2011Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Ross Alexander Crawford on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Ross Alexander Crawford on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Ross Alexander Crawford on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts made up to 31 October 2008 (2 pages)
17 December 2008Return made up to 05/10/08; full list of members (5 pages)
17 December 2008Return made up to 05/10/08; full list of members (5 pages)
12 February 2008Ad 31/01/08--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
12 February 2008Ad 31/01/08--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
4 January 2008Return made up to 05/10/07; full list of members (2 pages)
4 January 2008Return made up to 05/10/07; full list of members (2 pages)
1 December 2007Accounts made up to 31 October 2007 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 November 2007Nc inc already adjusted 01/10/07 (1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Nc inc already adjusted 01/10/07 (1 page)
17 October 2007Registered office changed on 17/10/07 from: somers, mounts hill benenden kent TN17 4ET (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Company name changed oakleigh green LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007Company name changed oakleigh green LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Registered office changed on 17/10/07 from: somers, mounts hill benenden kent TN17 4ET (1 page)
18 September 2007S-div 05/10/06 (1 page)
18 September 2007S-div 05/10/06 (1 page)
5 October 2006Incorporation (12 pages)
5 October 2006Incorporation (12 pages)