Company NameInternational Progressive Coaching Limited
Company StatusDissolved
Company Number05978141
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date15 June 2010 (13 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 NameBrook Fenton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(2 days after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2010)
RoleManaging Director
Correspondence AddressFlat 3 2 Mansfield Mews
Marylebone
London
W1G 9NL
Secretary NameLucie Ware
NationalityBritish
StatusClosed
Appointed27 October 2006(2 days after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2010)
RoleSecretary
Correspondence AddressFlat 3 2 Mansfield Mews
Marylebone
London
W1G 9NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts made up to 31 October 2008 (2 pages)
7 January 2009Return made up to 25/10/08; full list of members (3 pages)
7 January 2009Return made up to 25/10/08; full list of members (3 pages)
6 January 2009Director's Change of Particulars / brook fenton / 01/12/2008 / HouseName/Number was: , now: flat 3; Street was: 29 heaton grove, now: 2 mansfield mews; Area was: heaton, now: marylebone; Post Town was: bradford, now: london; Region was: west yorkshire, now: ; Post Code was: BD9 4DZ, now: W1G 9NL (1 page)
6 January 2009Secretary's change of particulars / lucie ware / 01/12/2008 (1 page)
6 January 2009Director's change of particulars / brook fenton / 01/12/2008 (1 page)
6 January 2009Secretary's Change of Particulars / lucie ware / 01/12/2008 / HouseName/Number was: , now: flat 3; Street was: 29 heaton grove, now: 2 mansfield mews; Area was: heaton, now: marylebone; Post Town was: bradford, now: london; Region was: west yorkshire, now: ; Post Code was: BD9 4DZ, now: W1G 9NL (1 page)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 August 2008Accounts made up to 31 October 2007 (1 page)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
25 October 2006Incorporation (9 pages)
25 October 2006Incorporation (9 pages)