Company NameInsmarc Limited
Company StatusDissolved
Company Number05776293
CategoryPrivate Limited Company
Incorporation Date10 April 2006(17 years, 11 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William Adam Page
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameMrs Wendy Irene Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleAccounts Manager
Correspondence AddressHill End Farm
The Gollin, Buxton
Stockport
Cheshire
Sk17 Osl

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at 1William Adam Page
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,627
Cash£5,686
Current Liabilities£11,860

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
28 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
1 April 2015Liquidators statement of receipts and payments to 12 August 2014 (9 pages)
1 April 2015Liquidators' statement of receipts and payments to 12 August 2014 (9 pages)
1 April 2015Liquidators' statement of receipts and payments to 12 August 2014 (9 pages)
20 October 2014Liquidators' statement of receipts and payments to 12 February 2014 (8 pages)
20 October 2014Liquidators' statement of receipts and payments to 12 February 2014 (8 pages)
20 October 2014Liquidators statement of receipts and payments to 12 February 2014 (8 pages)
16 October 2013Liquidators statement of receipts and payments to 12 August 2013 (8 pages)
16 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (8 pages)
16 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (8 pages)
15 October 2012Liquidators' statement of receipts and payments to 12 August 2012 (8 pages)
15 October 2012Liquidators' statement of receipts and payments to 12 August 2012 (8 pages)
15 October 2012Liquidators statement of receipts and payments to 12 August 2012 (8 pages)
23 December 2011Liquidators' statement of receipts and payments to 12 August 2011 (7 pages)
23 December 2011Liquidators statement of receipts and payments to 12 August 2011 (7 pages)
23 December 2011Liquidators' statement of receipts and payments to 12 August 2011 (7 pages)
8 September 2010Registered office address changed from Unit 1B Bulkeley Business Park Brookfield Road Cheadle Stockport Cheshire SK8 2PN on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Unit 1B Bulkeley Business Park Brookfield Road Cheadle Stockport Cheshire SK8 2PN on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Unit 1B Bulkeley Business Park Brookfield Road Cheadle Stockport Cheshire SK8 2PN on 8 September 2010 (2 pages)
23 August 2010Statement of affairs with form 4.19 (11 pages)
23 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2010Appointment of a voluntary liquidator (1 page)
23 August 2010Statement of affairs with form 4.19 (11 pages)
23 August 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Registered office address changed from Unit 1a Bulkeley Business Park Broadfield Rd Stockport Cheshire SK8 2PN United Kingdom on 13 April 2010 (1 page)
13 April 2010Director's details changed for Mr William Adam Page on 10 April 2010 (2 pages)
13 April 2010Registered office address changed from Unit 1a Bulkeley Business Park Broadfield Rd Stockport Cheshire SK8 2PN United Kingdom on 13 April 2010 (1 page)
13 April 2010Director's details changed for Mr William Adam Page on 10 April 2010 (2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Registered office changed on 02/06/2009 from 76 stockport road, cheadle stockport cheshire SK8 2AF (1 page)
2 June 2009Registered office changed on 02/06/2009 from 76 stockport road, cheadle stockport cheshire SK8 2AF (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
13 April 2009Appointment terminated secretary wendy reeves (1 page)
13 April 2009Director's change of particulars / william page / 11/04/2009 (2 pages)
13 April 2009Director's change of particulars / william page / 11/04/2009 (2 pages)
13 April 2009Appointment terminated secretary wendy reeves (1 page)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Director's change of particulars / william page / 01/02/2008 (1 page)
14 April 2008Director's change of particulars / william page / 01/02/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Registered office changed on 06/11/07 from: 16 broadhey road romiley stockport SK6 4NL (1 page)
6 November 2007Registered office changed on 06/11/07 from: 16 broadhey road romiley stockport SK6 4NL (1 page)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
10 April 2006Incorporation (18 pages)
10 April 2006Incorporation (18 pages)