Company NameIndigo Fallon Ltd
Company StatusDissolved
Company Number06855746
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NamesRidley Palmer Thomas & Co Limited and Fallon-McGrath Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nick Fallon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 12 July 2011)
RoleLegal Exec
Country of ResidenceUnited Kingdom
Correspondence Address113 Wastdale Drive
Moreton
Merseyside
CH46 7SG
Wales
Director NameMr David Indigo
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 12 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House 17 Raddle Wharf
Ellesmere Port
Cheshire
CH65 4FY
Wales
Secretary NameMr David Indigo
StatusClosed
Appointed10 January 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 12 July 2011)
RoleCompany Director
Correspondence AddressDrake House 17 Raddle Wharf
Ellesmere Port
Cheshire
CH65 4FY
Wales
Director NameMr Alan Palmer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 City House
131 Friargate
Preston
PR1 2EF
Secretary NameMr Alan Palmer
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 City House
131 Friargate
Preston
PR1 2EF

Location

Registered AddressDenning Chambers No 1
Waterloo Road
Wallasey
Wirral
CH45 2JN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(5 pages)
28 July 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(5 pages)
20 July 2010Registered office address changed from Denning Chambers No 1 Waterloo Road Wallasey Wirral CH45 2JN on 20 July 2010 (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Registered office address changed from Denning Chambers No 1 Waterloo Road Wallasey Wirral CH45 2JN on 20 July 2010 (1 page)
19 July 2010Registered office address changed from Drake House 17 Raddle Wharf Ellesmere Port Cheshire CH45 4FY United Kingdom on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Drake House 17 Raddle Wharf Ellesmere Port Cheshire CH45 4FY United Kingdom on 19 July 2010 (1 page)
19 January 2010Company name changed fallon-mcgrath LTD\certificate issued on 19/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
19 January 2010Company name changed fallon-mcgrath LTD\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
18 January 2010Appointment of Mr David Indigo as a director (2 pages)
18 January 2010Appointment of Mr David Indigo as a secretary (1 page)
18 January 2010Appointment of Mr David Indigo as a secretary (1 page)
18 January 2010Appointment of Mr David Indigo as a director (2 pages)
14 January 2010Company name changed ridley palmer thomas & co LIMITED\certificate issued on 14/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
14 January 2010Company name changed ridley palmer thomas & co LIMITED\certificate issued on 14/01/10
  • CONNOT ‐
(3 pages)
6 January 2010Termination of appointment of Alan Palmer as a secretary (1 page)
6 January 2010Appointment of Mr Nick Fallon as a director (2 pages)
6 January 2010Registered office address changed from No 1 City House 131 Friargate Preston PR1 2EF United Kingdom on 6 January 2010 (1 page)
6 January 2010Termination of appointment of Alan Palmer as a director (1 page)
6 January 2010Appointment of Mr Nick Fallon as a director (2 pages)
6 January 2010Registered office address changed from No 1 City House 131 Friargate Preston PR1 2EF United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from No 1 City House 131 Friargate Preston PR1 2EF United Kingdom on 6 January 2010 (1 page)
6 January 2010Termination of appointment of Alan Palmer as a secretary (1 page)
6 January 2010Termination of appointment of Alan Palmer as a director (1 page)
23 March 2009Incorporation (14 pages)
23 March 2009Incorporation (14 pages)