Company NameInktek UK Limited
Company StatusDissolved
Company Number03302098
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

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

Directors

Director NamePauline Green
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 The Firs
Chester Road
Whitchurch
Salop
SY13 1NL
Wales
Secretary NameMrs Avis Marjorie Groves
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address60 Primrose Drive
Shrewsbury
Salop
SY3 7TP
Wales
Director NameMrs Avis Marjorie Groves
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address60 Primrose Drive
Shrewsbury
Salop
SY3 7TP
Wales
Director NameDouglas Matthews
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Bilberry Close
Stourport
Worcestershire
DY13 8TL
Director NameMr Bryan Dean Needham
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Bank Sapling Lane
Eaton
Tarporley
Cheshire
CW6 9AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMorston House
Princes Court, Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£18,867
Cash£18,137
Current Liabilities£1,307

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
4 December 2006Application for striking-off (1 page)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 April 2006Registered office changed on 13/04/06 from: morston house princes court, beam heath way nantwich cheshire CW5 6GD (1 page)
13 April 2006Registered office changed on 13/04/06 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
13 April 2006Return made up to 14/01/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2004Return made up to 14/01/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2003Return made up to 14/01/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 January 2001Return made up to 14/01/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 June 2000£ ic 2/1 26/04/00 £ sr 1@1=1 (1 page)
14 February 2000Director resigned (1 page)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
7 January 2000£ ic 3/2 30/06/99 £ sr 1@1=1 (1 page)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 January 1999Return made up to 14/01/99; no change of members (4 pages)
27 October 1998Director resigned (1 page)
22 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 February 1998Return made up to 14/01/98; full list of members (6 pages)
10 February 1998Ad 03/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 February 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Director resigned (1 page)
14 January 1997Incorporation (17 pages)