Company NameInline Systems UK Ltd.
Company StatusDissolved
Company Number03855734
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameTerence Ian Woolford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Acre Avenue
Bradford
West Yorkshire
BD2 2LN
Secretary NameAlison Clarke
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleFinancial Director
Correspondence Address8 Acre Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2LN
Director NameEddie Daniels
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(1 year after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address8 Sherborne Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3PF
Director NameStephen Byrne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address46 Parkland Crescent
Meanwood
Leeds
West Yorkshire
LS6 4PR
Director NameAlison Clarke
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleFinancial Director
Correspondence Address8 Acre Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2LN
Director NameRichard John Everitt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleOperations Director
Correspondence Address6 Oakland Street
Charlton Kings
Cheltenham
Gloucestershire
GL53 8HR
Wales
Director NameChristopher Marks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleSupport & Manufacturing Direct
Correspondence Address4 Little London
Northowrm
Halifax
HX3 7ST
Director NameMr Keith Ronald Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Maple Court
Waylands Close
Bracknell
Berkshire
RG12 9PE
Director NameDawn Wilhelmina Yates
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address3 Bladen Close
Brompton Court
Portishead
North Somerset
BS20 6XS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£33,797
Current Liabilities£80,973

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
18 March 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Statement of affairs (6 pages)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2005Registered office changed on 28/02/05 from: horwath clark whitehill pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
18 February 2005Director resigned (1 page)
4 November 2004Return made up to 05/10/04; full list of members (10 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Return made up to 05/10/03; full list of members (10 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Return made up to 05/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 November 2002Ad 26/07/02--------- £ si 55@1=55 £ ic 360/415 (2 pages)
11 December 2001Return made up to 05/10/01; full list of members (9 pages)
4 November 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 151 filwood rd fishponds bristol BS16 3SD (1 page)
5 September 2001Amended accounts made up to 31 March 2001 (11 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (11 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
18 December 2000Ad 05/10/00--------- £ si 276@1 (4 pages)
18 December 2000Ad 16/10/00--------- £ si 40@1=40 £ ic 280/320 (2 pages)
18 December 2000Ad 01/12/00--------- £ si 40@1=40 £ ic 320/360 (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
7 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
5 October 1999Incorporation (17 pages)