Company NameInman & Co. (Electrical) Limited
Company StatusDissolved
Company Number03902678
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)
Previous NameFesteasy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Sally Belinda Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(1 month after company formation)
Appointment Duration15 years, 7 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Charles Lawrence Hastings Wright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(1 month after company formation)
Appointment Duration15 years, 7 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Christopher Charles Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(1 month after company formation)
Appointment Duration15 years, 7 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NamePeter Norman Edward Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(1 month after company formation)
Appointment Duration15 years, 7 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Secretary NameMrs Sally Belinda Brown
NationalityBritish
StatusClosed
Appointed08 February 2000(1 month after company formation)
Appointment Duration15 years, 7 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameRichard Mark Lobar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 12 months after company formation)
Appointment Duration13 years, 8 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Stephan Hollingshead
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 09 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMichael Bedford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address9 Cavendish Avenue
Sheffield
South Yorkshire
S17 3NJ
Director NamePeter Douglas Rotherham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2002)
RoleCompany 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 February 2000(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameMr Michael Haydn McHale
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2011)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address21 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameKHM Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(2 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 08 February 2000)
Correspondence AddressOld Cathedral Vicarage
Saint James Row
Sheffield
South Yorkshire
S1 1XA
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(2 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 08 February 2000)
Correspondence AddressOld Cathedral Vicarage St James Row
Sheffield
S1 1XA

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

6k at £1White Rose Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,838,300
Gross Profit£1,999,525
Net Worth£1,997,352
Cash£75,515
Current Liabilities£5,186,968

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Liquidators statement of receipts and payments to 22 May 2015 (16 pages)
9 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
9 June 2015Liquidators' statement of receipts and payments to 22 May 2015 (16 pages)
7 May 2014Liquidators statement of receipts and payments to 27 March 2014 (22 pages)
7 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (22 pages)
2 May 2014Liquidators statement of receipts and payments to 27 March 2014 (22 pages)
2 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (22 pages)
16 April 2013Administrator's progress report to 28 March 2013 (31 pages)
15 April 2013Administrator's progress report to 28 March 2013 (30 pages)
28 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 November 2012Administrator's progress report to 4 October 2012 (32 pages)
7 November 2012Administrator's progress report to 4 October 2012 (32 pages)
6 November 2012Administrator's progress report to 4 October 2012 (31 pages)
6 November 2012Administrator's progress report to 4 October 2012 (31 pages)
22 June 2012Result of meeting of creditors (1 page)
19 June 2012Result of meeting of creditors (40 pages)
29 May 2012Statement of administrator's proposal (40 pages)
28 May 2012Statement of administrator's proposal (42 pages)
16 May 2012Statement of affairs with form 2.14B (17 pages)
2 May 2012Registered office address changed from , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from , 2-4 Orgreave Place, Sheffield, South Yorkshire, S13 9LU on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from , 2-4 Orgreave Place, Sheffield, South Yorkshire, S13 9LU on 2 May 2012 (2 pages)
16 April 2012Appointment of an administrator (1 page)
9 January 2012Director's details changed for Charles Lawrence Hastings Wright on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Sally Belinda Brown on 1 January 2012 (2 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 6,033
(6 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 6,033
(6 pages)
9 January 2012Director's details changed for Charles Lawrence Hastings Wright on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Stephan Hollingshead on 1 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mrs Sally Belinda Brown on 1 January 2012 (1 page)
9 January 2012Director's details changed for Peter Norman Edward Wright on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Christopher Charles Wright on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Richard Mark Lobar on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Sally Belinda Brown on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Richard Mark Lobar on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Christopher Charles Wright on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Stephan Hollingshead on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Peter Norman Edward Wright on 1 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mrs Sally Belinda Brown on 1 January 2012 (1 page)
2 January 2012Accounts for a medium company made up to 31 March 2011 (19 pages)
20 October 2011Termination of appointment of Michael Mchale as a director (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
2 September 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
26 August 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
22 January 2010Director's details changed for Michael Haydn Mchale on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Norman Edward Wright on 5 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Charles Lawrence Hastings Wright on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Norman Edward Wright on 5 January 2010 (2 pages)
22 January 2010Secretary's details changed for Mrs Sally Belinda Brown on 1 November 2009 (1 page)
22 January 2010Director's details changed for Mrs Sally Belinda Brown on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Michael Haydn Mchale on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Stephan Hollingshead on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Charles Lawrence Hastings Wright on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Mark Lobar on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Mark Lobar on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Christopher Charles Wright on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Stephan Hollingshead on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Sally Belinda Brown on 1 November 2009 (2 pages)
22 January 2010Secretary's details changed for Mrs Sally Belinda Brown on 1 November 2009 (1 page)
22 January 2010Director's details changed for Christopher Charles Wright on 5 January 2010 (2 pages)
14 January 2009Return made up to 05/01/09; full list of members (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2008Full accounts made up to 31 March 2008 (23 pages)
7 January 2008Return made up to 05/01/08; full list of members (5 pages)
21 October 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2007£ ic 6034/6033 22/03/07 £ sr 1@1=1 (2 pages)
13 April 2007Declaration of mortgage charge released/ceased (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 05/01/07; full list of members (4 pages)
11 October 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
5 January 2006Return made up to 05/01/06; full list of members (4 pages)
5 October 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
27 January 2005Return made up to 05/01/05; full list of members (11 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
16 January 2004Return made up to 05/01/04; full list of members (11 pages)
26 July 2003Full accounts made up to 31 March 2003 (18 pages)
25 January 2003Return made up to 05/01/03; full list of members (11 pages)
8 October 2002New director appointed (2 pages)
26 July 2002Full accounts made up to 31 March 2002 (19 pages)
16 April 2002Director resigned (1 page)
21 January 2002£ nc 10000/6035 28/12/01 (1 page)
21 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 January 2002Return made up to 05/01/02; full list of members (9 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 October 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
1 February 2001Return made up to 05/01/01; full list of members (9 pages)
7 April 2000Ad 08/02/00--------- £ si 6034@1=6034 £ ic 1/6035 (4 pages)
7 April 2000Particulars of contract relating to shares (3 pages)
31 March 2000Company name changed festeasy LIMITED\certificate issued on 03/04/00 (3 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 March 2000Conve 08/02/00 (1 page)
8 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 2/4 orgreave place, sheffield, south yorkshire S13 9LU (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000£ nc 1000/10000 25/01/00 (2 pages)
8 February 2000New secretary appointed (1 page)
8 February 2000Registered office changed on 08/02/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
8 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 February 2000Memorandum and Articles of Association (13 pages)
5 January 2000Incorporation (18 pages)