Company NameINW Group Limited
Company StatusDissolved
Company Number05969988
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 01 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Richard Tonkinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(1 year after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Raymond Bob Tonkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Vauquiedor Manor
Le Vauquiedor St Martin
Guernsey
Channel Islands
GY4 6UY
Secretary NameMr Mark Richard Green
NationalityBritish
StatusResigned
Appointed24 November 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Lodge 15 Park Lane
Moulton
Northwich
Cheshire
CW9 8QG
Director NameMr Timothy Jolyon Mears
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Mark Richard Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2010)
RoleCompany Directior
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Lodge 15 Park Lane
Moulton
Northwich
Cheshire
CW9 8QG
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens, Hedge End
Southampton
Hants
SO30 2NE

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£859,925
Cash£934,391
Current Liabilities£236,901

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
24 March 2011Termination of appointment of Timothy Mears as a director (1 page)
24 March 2011Termination of appointment of Timothy Mears as a director (1 page)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
6 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
8 November 2010Director's details changed for Mr Timothy Mears on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Timothy Mears on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 105,593.8
(5 pages)
8 November 2010Director's details changed for Mr Timothy Mears on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 105,593.8
(5 pages)
26 October 2010Registered office address changed from Upper Floors, 10-12 Hightown Sandbach Cheshire CW11 1AE United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Upper Floors, 10-12 Hightown Sandbach Cheshire CW11 1AE United Kingdom on 26 October 2010 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 May 2010Termination of appointment of Mark Green as a secretary (1 page)
28 May 2010Termination of appointment of Mark Green as a secretary (1 page)
28 May 2010Termination of appointment of Mark Green as a director (1 page)
28 May 2010Termination of appointment of Mark Green as a director (1 page)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Mr Timothy Mears on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Tonkinson on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Tonkinson on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Timothy Mears on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Mark Richard Green on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Paul Madders Formby on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Mark Richard Green on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Paul Madders Formby on 16 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Gbp nc 110000/135000 12/12/08 (2 pages)
12 January 2009Gbp nc 110000/135000\12/12/08 (2 pages)
18 November 2008Return made up to 17/10/08; full list of members (6 pages)
18 November 2008Return made up to 17/10/08; full list of members (6 pages)
17 November 2008Director appointed mr mark richard green (1 page)
17 November 2008Gbp nc 100000/110000\27/03/08 (2 pages)
17 November 2008Gbp nc 100000/110000 27/03/08 (2 pages)
17 November 2008Ad 22/03/08\gbp si [email protected]=12000\gbp ic 94056/106056\ (2 pages)
17 November 2008Ad 22/03/08 gbp si [email protected]=12000 gbp ic 94056/106056 (2 pages)
17 November 2008Director appointed mr mark richard green (1 page)
1 September 2008Registered office changed on 01/09/2008 from unit 4 bradwall court, bradwall road, sandbach cheshire CW11 1GE (1 page)
1 September 2008Registered office changed on 01/09/2008 from unit 4 bradwall court, bradwall road, sandbach cheshire CW11 1GE (1 page)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 July 2008Director appointed mr timothy jolyon mears (1 page)
30 July 2008Director appointed mr timothy jolyon mears (1 page)
15 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
15 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
7 September 2007Resolutions
  • RES13 ‐ Subdivided issue of sha 22/08/07
(2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
17 October 2006Incorporation (15 pages)
17 October 2006Incorporation (15 pages)