Company NameInn Of Eight Limited
DirectorsDavid Roy Hale and Nicholas Harry Shatwell
Company StatusDissolved
Company Number03156174
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Roy Hale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Monsall Drive
Macclesfield
Cheshire
SK11 7DP
Director NameMr Nicholas Harry Shatwell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Secretary NameMr Nicholas Harry Shatwell
NationalityBritish
StatusCurrent
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 May 2000Dissolved (1 page)
18 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 February 1999Registered office changed on 04/02/99 from: gunco lane macclesfield cheshire SK11 7JL (1 page)
1 February 1999Declaration of solvency (3 pages)
1 February 1999Appointment of a voluntary liquidator (1 page)
13 May 1998Return made up to 07/02/98; no change of members (4 pages)
5 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1998Accounts made up to 30 June 1997 (1 page)
28 July 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
(6 pages)
20 July 1997Registered office changed on 20/07/97 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
26 September 1996Accounting reference date notified as 30/06 (1 page)
7 February 1996Incorporation (13 pages)