Company NameIHS Manufacturing Limited
Company StatusDissolved
Company Number06630519
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)
Previous NameIHS Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David George Palin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Manor Drive
Northwich
Cheshire
CW9 7HR
Director NameMr Peter Brendan Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-5 Road 5
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PG
Secretary NameRosalie Diane Palin
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Manor Drive
Northwich
Cheshire
CW9 7HR

Location

Registered AddressUnit 3-5 Road 5
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register inspection address has been changed (1 page)
13 September 2010Termination of appointment of Rosalie Palin as a secretary (1 page)
13 September 2010Termination of appointment of Rosalie Palin as a secretary (1 page)
13 August 2010Appointment of Mr Peter Brendan Hayes as a director (2 pages)
13 August 2010Appointment of Mr Peter Brendan Hayes as a director (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 26/06/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from unit 3-5 road 5 winsford industrial estate winsford cheshire CW7 3PG (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Return made up to 26/06/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from unit 3-5 road 5 winsford industrial estate winsford cheshire CW7 3PG (1 page)
25 August 2009Location of debenture register (1 page)
7 February 2009Company name changed ihs holdings LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed ihs holdings LIMITED\certificate issued on 09/02/09 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from deansfield house 98 lancaster road newcastle under lyme staffordshire ST5 1DS (1 page)
3 July 2008Ad 26/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 July 2008Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Registered office changed on 03/07/2008 from deansfield house 98 lancaster road newcastle under lyme staffordshire ST5 1DS (1 page)
26 June 2008Incorporation (16 pages)
26 June 2008Secretary's Change of Particulars / rosalie palin / 26/06/2008 / Nationality was: , now: other; Middle Name/s was: diana, now: diane (1 page)
26 June 2008Secretary's change of particulars / rosalie palin / 26/06/2008 (1 page)
26 June 2008Incorporation (16 pages)