Company NameIgnite Life Ltd
Company StatusDissolved
Company Number06055203
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameCarl Wade
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleOperations Manager
Correspondence AddressThe Golden Lion Kelsall Road
Ashton Hayes
Chester
CH3 8BH
Wales
Secretary NameBeverley Claire Wade
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Golden Lion Kelsall Road
Ashton Hayes
Chester
CH3 8BH
Wales
Director NameBeverley Claire Wade
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 March 2009)
RoleCompany Director
Correspondence AddressThe Golden Lion Kelsall Road
Ashton Hayes
Chester
CH3 8BH
Wales

Location

Registered AddressGolden Lion Kelsall Road
Ashton
Chester
Cheshire
CH3 8BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardGowy
Built Up AreaAshton Hayes

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Appointment terminated director and secretary beverley wade (1 page)
28 May 2009Appointment Terminated Director and Secretary beverley wade (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 April 2008Accounts made up to 31 January 2008 (1 page)
19 March 2008Return made up to 17/01/08; full list of members
  • 363(287) ‐ Registered office changed on 19/03/08
(6 pages)
19 March 2008Return made up to 17/01/08; full list of members
  • 363(287) ‐ Registered office changed on 19/03/08
(6 pages)
14 March 2008Director's Change of Particulars / carl wade / 08/03/2008 / HouseName/Number was: 3, now: the golden lion; Street was: hillcrest close, now: kelsall road; Post Town was: carlisle, now: ashton hayes; Region was: cumbria, now: chester; Post Code was: CA1 2QL, now: CH3 8BH (1 page)
14 March 2008Director's change of particulars / carl wade / 08/03/2008 (1 page)
14 March 2008Secretary's Change of Particulars / beverley wade / 08/03/2008 / Middle Name/s was: , now: claire; HouseName/Number was: 3, now: the golden lion; Street was: hillcrest close, now: kelsall road; Post Town was: carlisle, now: ashton hayes; Region was: cumbria, now: chester; Post Code was: CA1 2QL, now: CH3 8BH (1 page)
14 March 2008Secretary's change of particulars / beverley wade / 08/03/2008 (1 page)
10 March 2008Director appointed beverley claire wade (2 pages)
10 March 2008Director appointed beverley claire wade (2 pages)
25 February 2008Director's Change of Particulars / carl wade / 15/02/2008 / HouseName/Number was: , now: 3; Street was: 70 boundary road, now: hillcrest close; Area was: currock, now: ; Region was: , now: cumbria; Post Code was: CA2 4HS, now: CA1 2QL (1 page)
25 February 2008Director's change of particulars / carl wade / 15/02/2008 (1 page)
25 February 2008Secretary's change of particulars / beverley wade / 15/02/2008 (1 page)
25 February 2008Secretary's Change of Particulars / beverley wade / 15/02/2008 / HouseName/Number was: , now: 3; Street was: 58 aigburth hall avenue, now: hillcrest close; Post Town was: liverpool, now: carlisle; Region was: , now: cumbria; Post Code was: L19 3PS, now: CA1 2QL (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
17 January 2007Incorporation (14 pages)
17 January 2007Incorporation (14 pages)