W.J. INGRAM LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 01111844
Status Active - Proposal to Strike off
Incorporation Date 3 May 1973
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, ENGLAND, HU2 8HX
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of W.J. INGRAM LIMITED are www.wjingram.co.uk, and www.w-j-ingram.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. W J Ingram Limited is a Private Limited Company. The company registration number is 01111844. W J Ingram Limited has been working since 03 May 1973. The present status of the company is Active - Proposal to Strike off. The registered address of W J Ingram Limited is Princes House Wright Street Hull England Hu2 8hx. The company`s financial liabilities are £33.99k. It is £0k against last year. . THOMPSON, Geoffrey Stephen is a Secretary of the company. FIELDSON, Susan Mary is a Director of the company. Secretary INGRAM, Daniel Robert John has been resigned. Secretary INGRAM, Paul Francis Arthur has been resigned. Director INGRAM, Daniel Robert John has been resigned. Director INGRAM, Maria has been resigned. Director INGRAM, Paul Francis Arthur has been resigned. Director INGRAM, William John has been resigned. The company operates in "Mixed farming".


w.j. ingram Key Finiance

LIABILITIES £33.99k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Geoffrey Stephen
Appointed Date: 18 January 2005

Director
FIELDSON, Susan Mary
Appointed Date: 18 January 2005
63 years old

Resigned Directors

Secretary
INGRAM, Daniel Robert John
Resigned: 02 April 2004
Appointed Date: 16 November 1995

Secretary
INGRAM, Paul Francis Arthur
Resigned: 16 November 1995

Director
INGRAM, Daniel Robert John
Resigned: 02 April 2004
Appointed Date: 16 November 1995
52 years old

Director
INGRAM, Maria
Resigned: 31 October 1995
111 years old

Director
INGRAM, Paul Francis Arthur
Resigned: 20 January 2005
77 years old

Director
INGRAM, William John
Resigned: 04 November 1995
110 years old

Persons With Significant Control

Mrs Susan Mary Fieldson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

W.J. INGRAM LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

12 Apr 2017
Application to strike the company off the register
23 Mar 2017
Accounts for a dormant company made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 1 December 2016
...
... and 71 more events
20 Feb 1989
Return made up to 30/12/88; full list of members

09 May 1988
Accounts for a small company made up to 30 June 1987

11 Feb 1988
Return made up to 31/12/87; full list of members

10 Mar 1987
Accounts for a small company made up to 30 June 1986

05 Feb 1987
Return made up to 31/12/86; full list of members

W.J. INGRAM LIMITED Charges

19 March 1999
Mortgage
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 12.05 acres of land and buildings k/a…
3 May 1994
Legal charge
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flinton grange farm humbleton north…