Company NameIngleson Holdings Limited
Company StatusDissolved
Company Number02765410
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameChamberlains Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan Desmond Ingleson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressLes Chanterelles
1640 Grand Madieu
Charente Limousine
France
Secretary NameBarry John Davis
NationalityBritish
StatusClosed
Appointed14 November 1999(6 years, 12 months after company formation)
Appointment Duration3 years (closed 19 November 2002)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameJulie Belinda Bennett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressGlenholme 20 Fern Hill Road
Saltaire
Shipley
West Yorkshire
BD18 4SL
Director NameAnthony Colin Emmett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleConsultant
Correspondence Address40 Oak Grove
Riddlesden
Keighley
West Yorkshire
BD20 5BE
Secretary NameJulie Belinda Bennett
NationalityBritish
StatusResigned
Appointed20 November 1992(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleConsultant
Correspondence AddressGlenholme 20 Fern Hill Road
Saltaire
Shipley
West Yorkshire
BD18 4SL
Secretary NameJohn Desmond Patefield
NationalityBritish
StatusResigned
Appointed24 March 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Secretary NameJulie Belinda Bennett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1999)
RoleConsultant
Correspondence AddressGlenholme 20 Fern Hill Road
Saltaire
Shipley
West Yorkshire
BD18 4SL
Director NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU
Secretary NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU

Location

Registered AddressMarlborough House
1 Marlborough Road
Manningham Lane Bradford
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
6 March 2002Accounts for a dormant company made up to 31 January 2000 (2 pages)
6 March 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 November 2001Return made up to 17/11/01; full list of members (6 pages)
16 January 2001Return made up to 17/11/00; full list of members (6 pages)
22 April 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Secretary resigned (1 page)
21 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
13 November 1998Return made up to 17/11/98; full list of members (6 pages)
25 July 1998Director resigned (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Return made up to 17/11/97; full list of members (7 pages)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
22 December 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
22 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1996Return made up to 17/11/96; full list of members (7 pages)
15 November 1995Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Return made up to 17/11/94; full list of members (8 pages)
23 June 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
13 June 1995Registered office changed on 13/06/95 from: 15 lake drive hull north humberside HU8 9AU (1 page)
31 March 1995Secretary resigned;new secretary appointed (4 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995New director appointed (2 pages)