About

Registered Number: 04347363
Date of Incorporation: 04/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Established in 2002, Indigo Rose Ltd have registered office in Handforth, Cheshire, it's status is listed as "Dissolved". Newall, Mark, Williams, Carmen, Wood, John Charles Vernon are listed as the directors of the company. Currently we aren't aware of the number of employees at the Indigo Rose Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWALL, Mark 05 November 2002 16 November 2004 1
WILLIAMS, Carmen 04 January 2002 14 January 2002 1
WOOD, John Charles Vernon 14 January 2002 19 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 June 2017
4.68 - Liquidator's statement of receipts and payments 13 April 2017
AD01 - Change of registered office address 23 February 2016
RESOLUTIONS - N/A 22 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2016
4.70 - N/A 22 February 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 22 June 2009
RESOLUTIONS - N/A 19 June 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
287 - Change in situation or address of Registered Office 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
225 - Change of Accounting Reference Date 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.