Company NameInacity (Ka Altrincham) Limited
Company StatusDissolved
Company Number06539366
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)
Previous NameHallco 1605 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Wayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackbox Business Centre Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMichael Andrew Neilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbox Business Centre Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinnngfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressBlackbox Business Centre
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Andrew Neilson
50.00%
Ordinary
1 at £1Wayne Anthony Mellor
50.00%
Ordinary

Financials

Year2014
Net Worth-£348,389
Cash£105
Current Liabilities£672,520

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(3 pages)
20 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Michael Neilson as a director (2 pages)
27 January 2011Termination of appointment of Michael Neilson as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Michael Andrew Neilson on 19 March 2010 (2 pages)
31 March 2010Director's details changed for Wayne Anthony Mellor on 19 March 2010 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Wayne Anthony Mellor on 19 March 2010 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Andrew Neilson on 19 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 September 2009Registered office changed on 09/09/2009 from 3RD floor the chambers 13 police streeet manchester M2 7LQ (1 page)
9 September 2009Registered office changed on 09/09/2009 from 3RD floor the chambers 13 police streeet manchester M2 7LQ (1 page)
22 June 2009Return made up to 19/03/09; full list of members (7 pages)
22 June 2009Director's change of particulars / wayne mellor / 19/03/2009 (1 page)
22 June 2009Director's change of particulars / wayne mellor / 19/03/2009 (1 page)
22 June 2009Return made up to 19/03/09; full list of members (7 pages)
26 September 2008Registered office changed on 26/09/2008 from 19 ralli courts west riverside manchester greater manchester M3 5FT (1 page)
26 September 2008Registered office changed on 26/09/2008 from 19 ralli courts west riverside manchester greater manchester M3 5FT (1 page)
15 May 2008Appointment terminated director halliwells directors LTD (1 page)
15 May 2008Appointment terminated director halliwells directors LTD (1 page)
15 May 2008Appointment terminated secretary halliwells secretaries LTD (1 page)
15 May 2008Director appointed wayne anthony mellor (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
15 May 2008Registered office changed on 15/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
15 May 2008Director appointed michael andrew neilson (2 pages)
15 May 2008Appointment terminated secretary halliwells secretaries LTD (1 page)
15 May 2008Director appointed michael andrew neilson (2 pages)
15 May 2008Director appointed wayne anthony mellor (2 pages)
14 May 2008Company name changed hallco 1605 LIMITED\certificate issued on 14/05/08 (2 pages)
14 May 2008Company name changed hallco 1605 LIMITED\certificate issued on 14/05/08 (2 pages)
19 March 2008Incorporation (14 pages)
19 March 2008Incorporation (14 pages)