Company NameIndependent Associates Limited
Company StatusDissolved
Company Number03149203
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward John Moorcroft
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address12 Grappenhall Way
Prenton
Wirral
Merseyside
CH43 7NH
Wales
Director NameHannelore Moorcroft
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 28 June 2005)
RoleDirector/Company Secretary
Correspondence Address12 Grappenhall Way
Prenton
Wirral
Merseyside
CH43 7NH
Wales
Secretary NameHannelore Moorcroft
NationalityGerman
StatusClosed
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 28 June 2005)
RoleDirector/Company Secretary
Correspondence Address12 Grappenhall Way
Prenton
Wirral
Merseyside
CH43 7NH
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameKenneth Thompson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleConsultancy (Eu)
Correspondence Address37 Ash Street
Southport
Merseyside
PR8 6JE

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
16 February 2004Return made up to 22/01/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
26 January 2003Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
15 January 2003Registered office changed on 15/01/03 from: 124 ford road upton wirral L49 0TQ (1 page)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Return made up to 22/01/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
2 November 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
20 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
23 April 1999Return made up to 22/01/99; no change of members (4 pages)
24 March 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 February 1998Return made up to 22/01/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 April 1997Return made up to 22/01/97; full list of members (6 pages)
15 December 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
21 July 1996New secretary appointed;new director appointed (2 pages)
21 July 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: somerset house temple street birmingham B2 5DN (1 page)
11 April 1996Memorandum and Articles of Association (7 pages)
11 April 1996Ad 01/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 April 1996Secretary resigned (1 page)
22 January 1996Incorporation (10 pages)