Company NameIngham Transport Limited
Company StatusDissolved
Company Number02444621
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 5 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Joyce Elizabeth Cairns
NationalityBritish
StatusClosed
Appointed01 February 1996(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address59 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9RE
Director NameMichael Stewart Cairns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address59 Eastern Way
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RE
Director NameMr Geoffrey Crispin Stokoe
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address38 North Ridge
Westmead
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameMr Christopher Robert Streater
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thorntree Drive
Whitley Bay
Tyne & Wear
NE25 9NN

Location

Registered AddressSeaton View House
Double Row
Seaton Delaval
Tyne And Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
30 November 2001Return made up to 20/11/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
4 December 2000Return made up to 20/11/00; full list of members (6 pages)
29 November 1999Return made up to 20/11/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
15 December 1998Return made up to 20/11/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
19 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (1 page)
18 December 1996Return made up to 20/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1996Return made up to 20/11/95; no change of members (4 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned (2 pages)