Company NameMichael Inness (Asset Management) Limited
Company StatusDissolved
Company Number02296117
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael John Arthur Inness
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(5 years after company formation)
Appointment Duration16 years, 2 months (closed 24 November 2009)
RoleManagement Consultant
Correspondence Address7 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Secretary NameSarah Inness
NationalityBritish
StatusClosed
Appointed01 September 2002(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address7 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Director NameRosemary Inness Lucy
NationalityBritish
StatusResigned
Appointed14 September 1993(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Secretary NameMichael John Arthur Inness
NationalityBritish
StatusResigned
Appointed14 September 1993(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1994)
RoleManagement Consultant
Correspondence AddressKirk Newton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Secretary NameEric William Baker
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address38 St Marys Avenue
South Shields
Tyne & Wear
NE34 6AG
Secretary NameSarah Baring
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressMiddleton Hall Farm
Wooler
Northumberland
NE71 6RD
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
RoleFinancial Adviser
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameThomas Gordon Anthony Holme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
RoleFinancial Adviser
Correspondence AddressThe Old Rectory
Aldham
Colchester
CO6 3RR
Director NameChristopher David Venning Isard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBuckland House
The Street, West Winterslow
Salisbury
Wiltshire
SP5 1RY
Director NameEric Stephen Stables
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
RoleFinancial Adviser
Correspondence AddressMount Barn
Prescot Road Aughton
Ormskirk
Lancashire
L39 6TA
Director NameRichard Stephen Jeremy Thomason
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
RoleManagement Accountant
Correspondence AddressHarborne Court 1 Harbourne Walk
Greenmount
Bury
Lancashire
BL8 4QP
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed26 March 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
RoleManagement Accountant
Correspondence AddressHarborne Court 1 Harbourne Walk
Greenmount
Bury
Lancashire
BL8 4QP

Location

Registered Address7 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Return made up to 08/09/07; full list of members (10 pages)
22 January 2009Return made up to 08/09/08; no change of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from the mill house chillingham newtown alnwick northumberland NE66 4EE (1 page)
21 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2006Compulsory strike-off action has been discontinued (1 page)
19 June 2006Withdrawal of application for striking off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
13 October 2005Return made up to 14/09/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 September 2004Return made up to 14/09/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/04
(6 pages)
29 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: c/o thomsons 3RD floor 1 king street manchester lancashire M2 6AW (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
22 January 2003Full accounts made up to 31 March 2002 (11 pages)
19 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 October 2001Full accounts made up to 31 March 2001 (9 pages)
12 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2000Full accounts made up to 31 March 2000 (17 pages)
13 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
25 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Particulars of mortgage/charge (5 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: middleton hall farm wooler northumberland NE71 6RD (1 page)
6 November 1998Return made up to 14/09/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 March 1998 (18 pages)
24 October 1997Return made up to 14/09/97; change of members (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (14 pages)
16 April 1997Return made up to 14/09/96; full list of members (6 pages)
5 November 1996Registered office changed on 05/11/96 from: 30 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
18 October 1996Full accounts made up to 31 March 1996 (15 pages)
6 February 1996Full accounts made up to 31 March 1995 (15 pages)
15 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)