Company NameInstantwonder Limited
Company StatusDissolved
Company Number02029117
CategoryPrivate Limited Company
Incorporation Date18 June 1986(37 years, 10 months ago)
Dissolution Date28 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(14 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 28 August 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 28 August 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Director NameMartin Alexander Bell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressWillow Cottage
Red Lane Cloudsidede
Congleton
CW12 3QQ
Director NameSir Colin Frederick Newton Hope
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressHornby Cottage High Street
Welford On Avon
Warwickshire
CV37 8EF
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed15 December 1998(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 January 2002)
RoleCompany Director
Correspondence Address9 Boscombe Avenue
Eccles
Manchester
Lancashire
M30 7DU
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN

Location

Registered AddressKroll Wellington Plaza 31
Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
27 January 2009Notice of completion of voluntary arrangement (19 pages)
16 December 2008Insolvency:supervisor's report (24 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
12 March 2008Administrator's abstract of receipts and payments to 31 March 2008 (2 pages)
1 March 2008Statement of affairs with form 4.19 (5 pages)
1 March 2008Appointment of a voluntary liquidator (1 page)
1 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 February 2008Notice of discharge of Administration Order (5 pages)
26 February 2008Registered office changed on 26/02/2008 from t&n LTD manchester international office, cent, styal road manchester M22 5TN (1 page)
10 December 2007Supervisor's report (25 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
5 October 2007New director appointed (2 pages)
5 June 2007Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2002 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (9 pages)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
2 December 2002Administrator's abstract of receipts and payments (3 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Notice of result of meeting of creditors (3 pages)
16 January 2002Secretary resigned (1 page)
4 January 2002Statement of administrator's proposal (56 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
17 August 2000Return made up to 11/07/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 August 1999Return made up to 11/07/99; full list of members (6 pages)
22 June 1999Secretary's particulars changed (1 page)
12 March 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 July 1997Return made up to 11/07/97; full list of members (7 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
29 January 1997Auditor's resignation (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996Return made up to 11/07/96; full list of members (7 pages)
22 February 1996Secretary's particulars changed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 July 1995Return made up to 11/07/95; full list of members (12 pages)
18 May 1995Director resigned;new director appointed (6 pages)
21 March 1995Director's particulars changed (2 pages)
18 June 1986Certificate of incorporation (1 page)