Company NameIgnify Limited
Company StatusDissolved
Company Number05915945
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date10 November 2009 (14 years, 5 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 NameJames Anthony Murphy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Deepdale Avenue
Withington
Manchester
Lancashire
M20 1GU
Secretary NameMrs Linda Murphy
NationalityBritish
StatusClosed
Appointed04 August 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address17 Sumner Road
Prenton
Merseyside
CH43 7RL
Wales
Secretary NameLouise Reddington
NationalityBritish
StatusResigned
Appointed26 March 2007(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address11 Deepdale Avenue
Withington
Manchester
Lancashire
M20 1GU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£494
Cash£8,374
Current Liabilities£12,033

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
17 July 2009Application for striking-off (1 page)
17 July 2009Registered office changed on 17/07/2009 from 11 deepdale avenue withington manchester M20 1GU (1 page)
20 October 2008Appointment terminated secretary louise reddington (1 page)
20 October 2008Return made up to 24/08/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Secretary appointed mrs. Linda murphy (1 page)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 September 2007Return made up to 24/08/07; full list of members (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
13 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Ad 24/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2006Director resigned (1 page)