Company NameIncognito Solutions Limited
Company StatusDissolved
Company Number03593645
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlexander Scott Mence
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address4
Rocky Lane
Wirral
Merseyside
L60 0BY
Director NameNicola Adele Sorrell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Rocky Lane
Wirral
Merseyside
L60 0BY
Secretary NameAlexander Scott Mence
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address4
Rocky Lane
Wirral
Merseyside
L60 0BY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
14 July 2000Application for striking-off (1 page)
24 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Full accounts made up to 31 March 1999 (6 pages)
24 July 1998Registered office changed on 24/07/98 from: 7 ashbury close wilmslow cheshire SK9 2RN (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 1998Director resigned (1 page)
7 July 1998Incorporation (7 pages)