Company NameIndigosolutions (UK) Limited
Company StatusDissolved
Company Number06579668
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 12 months ago)
Dissolution Date6 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Louise Bayliss
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bank Quay House Sankey Street
Warrington
WA1 1NN
Director NameMrs Tracey Elizabeth Lowe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ryeground Lane
Freshfield
Formby
Merseyside
L37 7EQ
Secretary NameMr David Gerrard Lowe
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ryeground Lane
Freshfield
Formby
Merseyside
L37 7EQ

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1Claire Louise Bayliss
50.00%
Ordinary
50 at £1Tracey Elizabeth Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£441,548
Cash£21,493
Current Liabilities£130,283

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2013Final Gazette dissolved following liquidation (1 page)
6 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
6 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
18 October 2012Liquidators' statement of receipts and payments to 11 October 2012 (7 pages)
18 October 2012Liquidators' statement of receipts and payments to 11 October 2012 (7 pages)
18 October 2012Liquidators statement of receipts and payments to 11 October 2012 (7 pages)
24 October 2011Appointment of a voluntary liquidator (1 page)
24 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-12
(1 page)
19 October 2011Statement of affairs with form 4.19 (6 pages)
19 October 2011Statement of affairs with form 4.19 (6 pages)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2011Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB on 26 September 2011 (2 pages)
5 March 2011Compulsory strike-off action has been suspended (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Director's details changed for Claire Louise Bayliss on 28 April 2010 (2 pages)
16 August 2010Director's details changed for Claire Louise Bayliss on 28 April 2010 (2 pages)
16 August 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 August 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Appointment terminated secretary david lowe (1 page)
25 August 2009Appointment Terminated Secretary david lowe (1 page)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from orchard house 13 kingsley road dentons green st. Helens merseyside WA10 6JN (1 page)
30 July 2008Registered office changed on 30/07/2008 from orchard house 13 kingsley road dentons green st. Helens merseyside WA10 6JN (1 page)
29 April 2008Incorporation (14 pages)
29 April 2008Incorporation (14 pages)