About

Registered Number: 06506135
Date of Incorporation: 18/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: 50 Hollins Road, Macclesfield, Cheshire, SK11 7EA

 

Infection Control Consultancy Ltd was registered on 18 February 2008 with its registered office in Macclesfield, Cheshire, it's status at Companies House is "Dissolved". The companies director is listed as Egan, Karen Angela in the Companies House registry. We don't know the number of employees at Infection Control Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Karen Angela 18 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 04 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 29 November 2013
CH01 - Change of particulars for director 10 October 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 23 November 2010
CH01 - Change of particulars for director 18 November 2010
AD01 - Change of registered office address 18 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.