Company NameIn-Cuisine Ltd
Company StatusDissolved
Company Number00177730
CategoryPrivate Limited Company
Incorporation Date9 November 1921(102 years, 6 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Charles Lawrence Hastings Wright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(69 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 27 November 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address2a Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NamePeter Norman Edward Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(69 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Barns Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BA
Director NameChristopher Charles Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(77 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 27 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Derriman Grove
Sheffield
South Yorkshire
S11 9LE
Secretary NameMrs Sally Belinda Brown
NationalityBritish
StatusClosed
Appointed22 March 1999(77 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Director NameMichael Bedford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(69 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 August 2001)
RoleJoint Managing Director
Correspondence Address9 Cavendish Avenue
Sheffield
South Yorkshire
S17 3NJ
Director NameJohn Edward Gaunt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(69 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 February 2000)
RoleJoint Managing Director
Correspondence Address109 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SR
Director NamePeter Douglas Rotherham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(69 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 April 2002)
RoleCommercial Director
Correspondence Address12 Owlthorpe Avenue
Mosborough
Sheffield
South Yorkshire
S19 5JS
Director NameMrs April Anne Wright
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(69 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Secretary NameCharles Lawrence Hastings Wright
NationalityBritish
StatusResigned
Appointed08 September 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address12 Little Common Lane
Sheffield
South Yorkshire
S11 9NE

Location

Registered Address2-4 Orgreave Place
Sheffield
South Yorkshire
S13 9LU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 7,500
(6 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 7,500
(6 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 7,500
(6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Christopher Charles Wright on 8 September 2010 (2 pages)
3 November 2010Director's details changed for Christopher Charles Wright on 8 September 2010 (2 pages)
3 November 2010Director's details changed for Christopher Charles Wright on 8 September 2010 (2 pages)
3 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 September 2009Return made up to 08/09/09; full list of members (4 pages)
18 September 2009Return made up to 08/09/09; full list of members (4 pages)
18 September 2009Secretary's Change of Particulars / sally brown / 30/06/2009 / HouseName/Number was: , now: 16; Street was: 47A church lane, now: croft road; Area was: underwood, now: edwalton; Post Code was: NG16 5FR, now: NG12 4BW (1 page)
18 September 2009Secretary's change of particulars / sally brown / 30/06/2009 (1 page)
29 September 2008Return made up to 08/09/08; full list of members (4 pages)
29 September 2008Return made up to 08/09/08; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 July 2008Accounts made up to 31 March 2008 (3 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 October 2007Accounts made up to 31 March 2007 (4 pages)
10 September 2007Return made up to 08/09/07; full list of members (2 pages)
10 September 2007Return made up to 08/09/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 December 2006Accounts made up to 31 March 2006 (4 pages)
18 September 2006Return made up to 08/09/06; full list of members (2 pages)
18 September 2006Return made up to 08/09/06; full list of members (2 pages)
16 January 2006Accounts made up to 31 March 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 September 2005Return made up to 08/09/05; full list of members (3 pages)
15 September 2005Return made up to 08/09/05; full list of members (3 pages)
16 September 2004Return made up to 08/09/04; full list of members (7 pages)
16 September 2004Return made up to 08/09/04; full list of members (7 pages)
31 August 2004Accounts made up to 31 March 2004 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 May 2004Company name changed festeasy LIMITED\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed festeasy LIMITED\certificate issued on 13/05/04 (2 pages)
23 September 2003Return made up to 08/09/03; full list of members (7 pages)
23 September 2003Return made up to 08/09/03; full list of members (7 pages)
28 August 2003Accounts made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 December 2002Accounts made up to 31 March 2002 (4 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
7 October 2002Return made up to 08/09/02; full list of members (8 pages)
7 October 2002Return made up to 08/09/02; full list of members (8 pages)
27 January 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
27 January 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Return made up to 08/09/01; full list of members (8 pages)
13 September 2001Director resigned (1 page)
13 September 2001Return made up to 08/09/01; full list of members (8 pages)
15 December 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
15 December 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
12 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 October 2000Return made up to 08/09/00; full list of members (10 pages)
31 March 2000Company name changed inman & co (electrical)LIMITED\certificate issued on 03/04/00 (2 pages)
31 March 2000Company name changed inman & co (electrical)LIMITED\certificate issued on 03/04/00 (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
17 March 2000Declaration of assistance for shares acquisition (4 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Declaration of assistance for shares acquisition (4 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 November 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
12 November 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
23 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 September 1999Return made up to 08/09/99; full list of members (8 pages)
18 August 1999Registered office changed on 18/08/99 from: parkway house parkway drive sheffield S9 4WN (1 page)
18 August 1999Registered office changed on 18/08/99 from: parkway house parkway drive sheffield S9 4WN (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
24 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
13 October 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
16 September 1998Return made up to 08/09/98; no change of members (8 pages)
16 September 1998Return made up to 08/09/98; no change of members (8 pages)
30 September 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
30 September 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
19 September 1997Return made up to 08/09/97; full list of members (8 pages)
19 September 1997Return made up to 08/09/97; full list of members (8 pages)
23 September 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
23 September 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
11 September 1996Return made up to 08/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1996Return made up to 08/09/96; no change of members (6 pages)
17 October 1995Accounts for a medium company made up to 31 March 1995 (13 pages)
17 October 1995Accounts for a medium company made up to 31 March 1995 (13 pages)
3 October 1995Return made up to 23/08/95; no change of members (6 pages)
3 October 1995Return made up to 23/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 April 1980Company name changed\certificate issued on 17/04/80 (2 pages)
17 April 1980Company name changed\certificate issued on 17/04/80 (2 pages)