Company NameIngerile Limited
Company StatusDissolved
Company Number01717719
CategoryPrivate Limited Company
Incorporation Date25 April 1983(41 years ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMartin Francis Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressWestend Cottage
Ballinluig
Pitlochry
Perthshire
PH9 0LG
Scotland
Secretary NamePatricia Mawson
NationalityBritish
StatusClosed
Appointed07 May 2002(19 years after company formation)
Appointment Duration4 years, 11 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address148 Severus Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9NP
Director NameNicola Lynn Gill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1992)
RoleCo Director
Correspondence Address30 Linslade Walk
Cramlington
Northumberland
NE23 8EU
Director NameMr Edward Oswald
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 The Fairway
Brunton Park Gosforth
Newcastle Upon Tyne
NE3 5AQ
Secretary NameMr Edward Oswald
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Fairway
Brunton Park Gosforth
Newcastle Upon Tyne
NE3 5AQ
Secretary NameMr Chris Parry
NationalityBritish
StatusResigned
Appointed09 March 1993(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 1997)
RoleCompany Director
Correspondence Address4 Links Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3DH
Secretary NameMr Martin Winch
NationalityBritish
StatusResigned
Appointed22 November 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Ringwood Drive
Cramlington
Northumberland
NE23 1NF
Director NameMrs Frances Mary Andrew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address3 Low Heighley
Morpeth
Northumberland
NE61 3BY
Secretary NameMrs Frances Mary Andrew
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1999)
RoleCompany Director
Correspondence AddressThe Granary
Trench Hall Farm, Ravensworth Park E
Gateshead
Tyne & Wear
NE11 0HQ
Director NameMalcolm Quye
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address15 Lambton Court
Oakerside Park
Peterlee
County Durham
SR8 1NG

Location

Registered AddressBown & Co Unit 22 Quay Level
St Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Turnover£100,453
Gross Profit£37,053
Net Worth£14,031
Cash£10,684
Current Liabilities£12,407

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
1 February 2006Director resigned (1 page)
9 August 2005Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 June 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
4 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2003Registered office changed on 03/12/03 from: unit 22 quay level st peters wharf newcastle upon tyne NE6 1TZ (1 page)
28 October 2003Registered office changed on 28/10/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
28 October 2003Director's particulars changed (1 page)
9 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2002Return made up to 22/11/02; full list of members (5 pages)
3 August 2002Director's particulars changed (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002£ nc 100/1000 07/05/02 (2 pages)
8 July 2002Registered office changed on 08/07/02 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
8 July 2002Ad 07/05/02--------- £ si 33@1=33 £ ic 100/133 (3 pages)
8 July 2002New secretary appointed (3 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2002Location of register of members (1 page)
21 February 2002Registered office changed on 21/02/02 from: ezeoffice com wesley drive benton square industrial estate longbrenton newcastle upon tyne NE12 9UP (1 page)
24 January 2002Secretary resigned (1 page)
21 December 2001Return made up to 22/11/01; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
1 December 2000Return made up to 22/11/00; full list of members (6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Secretary resigned
(6 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
18 December 1998Return made up to 22/11/98; no change of members (4 pages)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
22 December 1997Return made up to 22/11/97; full list of members
  • 363(287) ‐ Registered office changed on 22/12/97
  • 363(288) ‐ Secretary resigned
(6 pages)
3 December 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Return made up to 22/11/96; no change of members (4 pages)
18 January 1996Return made up to 22/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1996Return made up to 22/11/94; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)