This company is commonly known as Inkland Limited. The company was founded 44 years ago and was given the registration number 01439761. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | INKLAND LIMITED |
---|---|---|
Company Number | : | 01439761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 July 1979 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Regent Street, Nottingham, NG1 5BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Kingfisher Drive, Hemel Hempstead, England, HP3 9DD | Director | 28 June 2018 | Active |
Lou Fais De Visse, Qtr La Daby, France, | Secretary | 06 April 2001 | Active |
9 West Beck Grove, Darlington, DL3 8UQ | Secretary | - | Active |
28, Neville Close, Gainford, Darlington, England, DL2 3DF | Secretary | 18 November 2003 | Active |
Lou Fais De Visse, Qtr La Daby, France, | Director | - | Active |
Lou Fais De Visse, Qtr La Daby, France, | Director | - | Active |
12 Quaker Lane, Darlington, DL1 5PB | Director | 01 November 1998 | Active |
28, Neville Close, Gainford, Darlington, England, DL2 3DF | Director | 18 November 2003 | Active |
45, Park Road North, Chester Le Street, DH3 3SA | Director | 01 January 2009 | Active |
Jasmine Cottage, Aldbrough St. John, Richmond, DL11 7TL | Director | 01 November 1998 | Active |
Sandco 802 Ltd | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inkland Ltd, Unit 14 Hurworth Road, Newton Aycliffe, England, DL5 6UD |
Nature of control | : |
|
Mr Stephen Herbert Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14, Hurworth Road, Newton Aycliffe, England, DL5 6UD |
Nature of control | : |
|
Mrs Paula Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14, Hurworth Road, Newton Aycliffe, England, DL5 6UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-06 | Resolution | Resolution. | Download |
2020-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.