Company NameT.Inman & Co.,Limited
Company StatusDissolved
Company Number00150067
CategoryPrivate Limited Company
Incorporation Date4 April 1918(106 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOlga Ellie Mallender
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(73 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 20 April 2004)
RoleManager
Correspondence AddressPolpuckie
Sclerder Lane Polperro
Looe
Cornwall
PL13 2JD
Secretary NameOlga Ellie Mallender
NationalityBritish
StatusClosed
Appointed18 September 1991(73 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 20 April 2004)
RoleManager
Correspondence AddressPolpuckie
Sclerder Lane Polperro
Looe
Cornwall
PL13 2JD
Director NameLeslie Mallender
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1993(75 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressPolpuckie Sclerder Lane
Polperro
Looe
Cornwall
PL13 2JD
Director NameAllan George Bateman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(73 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleSales Manager
Correspondence Address29 Glebe Avenue
Harthill
Sheffield
South Yorkshire
S31 8YS

Location

Registered AddressBritannia Steel Works
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£192,642
Cash£63
Current Liabilities£62,697

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
18 November 2003Return made up to 18/09/03; full list of members (7 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 November 2002Return made up to 18/09/02; full list of members (7 pages)
11 November 2002Director resigned (1 page)
27 October 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
22 October 2001Return made up to 18/09/01; full list of members (7 pages)
14 November 2000Full accounts made up to 31 July 2000 (14 pages)
11 October 2000Return made up to 18/09/00; full list of members (7 pages)
16 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 September 1999Return made up to 18/09/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 September 1998Return made up to 18/09/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 September 1997Return made up to 18/09/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
15 October 1996Return made up to 18/09/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1995Director's particulars changed (2 pages)
16 August 1995Director's particulars changed (2 pages)