Company NameInfection Control Consultancy Ltd
Company StatusDissolved
Company Number06506135
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Karen Angela Egan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address50 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address50 Hollins Road
Macclesfield
Cheshire
SK11 7EA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

20 at £1Karen Angela Egan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 October 2013Director's details changed for Karen Angela Merricks on 10 October 2013 (2 pages)
6 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of John Nicol as a secretary (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Registered office address changed from 86 Brown Street Macclesfield Cheshire SK11 6RY on 18 November 2010 (1 page)
18 November 2010Director's details changed for Karen Angela Egan on 1 August 2010 (3 pages)
18 November 2010Director's details changed for Karen Angela Egan on 1 August 2010 (3 pages)
14 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Karen Angela Egan on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Karen Angela Egan on 1 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
29 February 2008Director appointed karen angela egan (2 pages)
29 February 2008Ad 18/02/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
29 February 2008Secretary appointed john nicol (2 pages)
18 February 2008Incorporation (9 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)