Dissolved 2017-05-30
Company Information for INN-FRESCO LIMITED
LEEDS, WEST YORKSHIRE, LS9 0RJ,
|
Company Registration Number
05863450
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
INN-FRESCO LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS9 0RJ Other companies in LS9 | |
Company Number | 05863450 | |
---|---|---|
Date formed | 2006-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-19 21:11:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN PETER STIRLING |
||
DUNCAN JOHN CHAPMAN |
||
MARGARET ANN CHAPMAN |
||
ALAN PETER STIRLING |
||
ANTHONY ROBERT TIMMERMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA MARY TIMMERMANS |
Director | ||
MICHAEL NOEL CHAPMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMEGA AWNINGS LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
OMEGA SIGNS LIMITED | Company Secretary | 2000-12-04 | CURRENT | 1992-01-31 | Active | |
MYDATON LIMITED | Company Secretary | 2000-12-04 | CURRENT | 1993-08-25 | Active | |
SMARDALE HOUSE RESIDENTS' ASSOCIATION LIMITED | Director | 2012-06-27 | CURRENT | 1978-11-06 | Active | |
SHADING PRODUCTS LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2017-01-31 | |
SHADING PRODUCTS (UK) LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2017-05-30 | |
OMEGA OUTDOOR SOLUTIONS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
OMEGA AWNINGS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
OMEGA OUTDOOR SOLUTIONS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
OMEGA AWNINGS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
OMEGA SIGNS LIMITED | Director | 1992-07-22 | CURRENT | 1992-01-31 | Active | |
SHADING PRODUCTS LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2017-01-31 | |
SHADING PRODUCTS (UK) LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2017-05-30 | |
OMEGA OUTDOOR SOLUTIONS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
OMEGA AWNINGS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
OMEGA SIGNS LIMITED | Director | 2003-09-01 | CURRENT | 1992-01-31 | Active | |
SHADING PRODUCTS (UK) LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2017-05-30 | |
OMEGA OUTDOOR SOLUTIONS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
OMEGA AWNINGS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2017-05-30 | |
MYDATON LIMITED | Director | 1993-08-25 | CURRENT | 1993-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA TIMMERMANS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 30/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN | |
AR01 | 30/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM NEWMARKET APPROACH LEEDS WEST YORKSHIRE LS9 0RJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Other Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |