Company NameInkcycle Limited
Company StatusDissolved
Company Number04377604
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan David Bolton Westle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleManufacturer
Correspondence AddressClos De Saignie
Sark
Guernsey
Channel Islands
GY9 0SF
Secretary NameRiley & Co Nominees Ltd (Corporation)
StatusClosed
Appointed20 November 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 16 June 2009)
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameKirsty Nicola Westle
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleManufacturer
Correspondence AddressThe Old Rectory
Low Toynton
Horncastle
LN9 6JU
Director NameMr Stephen Robert Johnson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Tall Pines Road
Witham St. Hughs
Lincolnshire
LN6 9RT
Secretary NameMr Stephen Robert Johnson
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Tall Pines Road
Witham St. Hughs
Lincolnshire
LN6 9RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£186,554
Cash£369,280
Current Liabilities£294,691

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (2 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
21 February 2007Registered office changed on 21/02/07 from: 52 st johns lane halifax west yorkshire HX4 0AH (1 page)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Location of debenture register (1 page)
21 February 2007Location of register of members (1 page)
21 February 2007Director's particulars changed (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: drinsey nook gainsborough road saxilby lincoln lincolnshire LN1 2JJ (1 page)
19 December 2006New secretary appointed (1 page)
20 March 2006Return made up to 20/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 December 2005Secretary resigned (1 page)
29 November 2005Resolutions
  • RES13 ‐ App of dir 09/09/05
(1 page)
29 November 2005New secretary appointed (2 pages)
2 November 2005Resolutions
  • RES13 ‐ Final dividends 19/08/05
(1 page)
22 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 2005Resolutions
  • RES13 ‐ Directors appointment 30/12/03
(5 pages)
31 January 2005Nc inc already adjusted 20/02/02 (1 page)
17 December 2004Resolutions
  • RES13 ‐ Appoinment of director 30/12/03
(1 page)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 March 2004Return made up to 20/02/04; full list of members (7 pages)
9 January 2004New director appointed (3 pages)
22 December 2003Secretary's particulars changed (2 pages)
22 December 2003Director's particulars changed (1 page)
10 May 2003Return made up to 20/02/03; full list of members (6 pages)
12 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 18 park lane, burton waters lincoln lincolnshire LN1 2WP (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
20 February 2002Incorporation (18 pages)