Company NameInward
Company StatusDissolved
Company Number01910458
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1985(39 years ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Philip Conlan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(11 years after company formation)
Appointment Duration5 years, 6 months (closed 13 November 2001)
RoleDirector/Consultant
Correspondence AddressGinger Cottage Swanwick Green
Norbury
Whitchurch
Salop
SY13 4HL
Wales
Secretary NameNicholas Anthony Williams
NationalityBritish
StatusClosed
Appointed10 May 1996(11 years after company formation)
Appointment Duration5 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address1 The Coach House
219 Upper Chorlton Road
Manchester
M16 0DE
Director NameLinda Joyce Bloomfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleChief Executive
Correspondence Address51 Doefurd Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameMr Alan Bullen
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleCouncillor
Correspondence Address92 Liverpool Road South
Burscough
Ormskirk
Lancashire
L40 7TA
Director NameMr Leslie Neville Chamberlain
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
2 The Paddock Hinderton Road
Neston
Cheshire
CH64 9PH
Wales
Director NameDavid Wilson Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleChief Executive
Correspondence Address19 Castle Walk
Penwortham
Preston
PR1 0BP
Director NameChristopher Roy Gibaud
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleEconomic Development
Correspondence Address226 Queens Drive
Wavertree
Liverpool
L15 6YF
Director NameMr James Harry Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Director NameCllr Robert Lever Howarth
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleRetired
Correspondence Address93 Markland Hill
Bolton
Greater Manchester
BL1 5EQ
Director NameMr James Keight
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Montgomery Road
Huyton
Liverpool
Merseyside
L36 7UY
Director NameCllr William Minto
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleRetired
Correspondence Address34 Westfield Drive
Workington
Cumbria
CA14 5AY
Director NameMr John Barry Price
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleRetired
Correspondence Address10 Lynwood Road
Blacon
Chester
Cheshire
CH1 5DX
Wales
Director NameSimon Nicholas Reynolds
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2001)
RoleCompany Director
Correspondence AddressFlash Green Cottage Jenny Lane
Higher Wheelton
Chorley
Lancashire
PR6 8JH
Director NameMr John Burrows
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 13 November 2001)
RoleChief Executive
Correspondence Address49 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Director NameMr Miles Ventress Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 13 November 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cole Crescent
Aughton
Ormskirk
Lancashire
L39 5AJ
Director NameDavid Gerald Compston
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(13 years after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2001)
RoleCivil Engineer
Correspondence AddressParsons Hill
Barbon
Kirkby Lonsdale
Cumbria
LA6 2LS
Director NameHenry Frank Green
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 1994)
RoleChartered Surveyor & Company Director
Correspondence AddressMarbury House 74 Bexton Road
Knutsford
Cheshire
WA16 0DX
Director NameMr Trevor Grant Adamson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleBanker
Correspondence AddressShortacre
Dale Brow
Prestbury
Cheshire
SK10 4BN
Director NameMichael John Appleton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address7 School Mews
79 Bramhall Lane South
Bramhill Stockport
Cheshire
SK7 2EF
Director NameJames Bryan Ashworth
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressBankfield House
Colne
Lancashire
BB8 8BH
Director NameJames Ralph Hayes Battersby
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 07 February 1992)
RoleRetired
Correspondence Address470 Clifton Drive North
Lytham St Annes
Lancashire
FY8 2PP
Director NameMr Ernest Baxendale
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
RoleRetired
Correspondence Address68 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TJ
Director NameMalcolm George Faulkner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Director NameMr John Elliot Burnet
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 1992)
RoleLocal Government Officer
Correspondence AddressGlenwhelt Coach House
Greenhead
Brampton
Cumbria
CA8 7HF
Director NameGraham Davies
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1993)
RoleMotor Transport Technician
Correspondence Address34 Sandringham Road
Walton Le Dale
Preston
Lancashire
PR5 4QN
Director NameRobert Glyn Leonard Dale Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 February 1993)
RoleSolicitor
Correspondence AddressWinterbourne
Noctorum Lane Oxton
Prenton
Cheshire
CH43 9UB
Wales
Director NameMr Brian Spencer Graham
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1996)
RoleChartered Accountant
Correspondence Address9 Beech Grove
Houghton
Carlisle
Cumbria
CA3 0NU
Secretary NameRuth Mary Paisley
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 1995)
RoleChartered Accountant
Correspondence AddressMole End 12 Winifred Avenue
Jericho
Bury
Lancashire
BL9 7TW
Director NameCllr Edward (Ted) Bowden
Date of BirthMay 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 1995)
RoleWarrington Borough Councillor
Correspondence Address15 Bardsley Avenue
Dallam
Warrington
Cheshire
WA5 5JB
Director NameMr James Harry Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1996)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address5 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Director NameKenneth Dixon
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 July 1996)
RoleConsultant
Correspondence Address1 Ruskin Close
High Harrington
Workington
Cumbria
CA14 4LP
Director NameMr Alan Bullen
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 July 1996)
RoleRetired
Correspondence Address92 Liverpool Road South
Burscough
Ormskirk
Lancashire
L40 7TA
Director NameJohn Hallsworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1995(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 July 1996)
RoleCollege Unit Head
Country of ResidenceEngland
Correspondence Address22 Newshaw Lane
Hadfield
Glossop
Cheshire
SK13 2AR
Secretary NameMr Basil Simon Jeuda
NationalityBritish
StatusResigned
Appointed19 September 1995(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 1996)
RoleCompany Director
Correspondence Address305 Buxton Road
Macclesfield
Cheshire
SK11 7ET
Director NameSir Alan Cockshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House 280 Leigh Road
Worsley
Manchester
M28 1LH

Contact

Websiteinward.net

Location

Registered AddressMuirfield House
Kelvin Close Birchwood
Warrington
Cheshire
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£260,802
Cash£163,294
Current Liabilities£227,975

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
14 June 2001Application for striking-off (11 pages)
1 February 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 February 2001Annual return made up to 29/01/01 (8 pages)
3 March 2000Annual return made up to 29/01/00 (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (15 pages)
29 January 1999Annual return made up to 29/01/99 (8 pages)
1 September 1998Full accounts made up to 31 March 1998 (16 pages)
7 August 1998Auditor's resignation (1 page)
1 June 1998New director appointed (3 pages)
24 April 1998New director appointed (2 pages)
15 April 1998Annual return made up to 29/01/98 (29 pages)
5 January 1998Full accounts made up to 31 March 1997 (16 pages)
24 March 1997Annual return made up to 29/01/97 (31 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
25 November 1996Full accounts made up to 31 March 1996 (16 pages)
25 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
26 September 1996Memorandum and Articles of Association (21 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
6 June 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
5 February 1996Annual return made up to 29/01/96 (12 pages)
25 September 1995New secretary appointed (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
19 September 1995Director resigned (2 pages)
15 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (16 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995Memorandum and Articles of Association (96 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)