Company NameIngeoff Limited
Company StatusDissolved
Company Number07725795
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Geoffrey John Mellor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ventura Drive Great Sankey
Warrington
Cheshire
WA5 8DX
Director NameMrs Ingrid Mellor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Westbrook Crescent
Westbrook
Warrington
Cheshire
WA5 8TN

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Geoffrey John Mellor
50.00%
Ordinary
1 at £1Ingrid Mellor
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,422
Cash£216
Current Liabilities£60,067

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 October 2011Delivered on: 13 October 2011
Persons entitled: David Lloyd Leisure Nominee No. 1 Limited. David Lloyd Leisure Nominee No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and any value added tax see image for full details.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
26 November 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
26 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 September 2015Director's details changed for Mr Geoffrey John Mellor on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Geoffrey John Mellor on 7 September 2015 (2 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 March 2013Director's details changed for Mr Geoffrey John Mellor on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mrs Ingrid Mellor on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mrs Ingrid Mellor on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Geoffrey John Mellor on 4 March 2013 (2 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)