Company NameThe Initiative Group Limited
Company StatusDissolved
Company Number01668644
CategoryPrivate Limited Company
Incorporation Date1 October 1982(41 years, 7 months ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)
Previous NamePromotional Initiatives Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSusan Dorothy Folwell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 15 March 2009)
RoleCompany Director
Correspondence Address15 Yeomans Orchard
Wrington
Bristol
Avon
BS40 5NT
Secretary NameRobert John Allen
NationalityBritish
StatusClosed
Appointed11 May 2005(22 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 15 March 2009)
RoleCompany Director
Correspondence Address1 Thorn Tree Drive
Chepstow
Gwent
NP16 5SH
Wales
Director NameTimothy John Arnold
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressHill Lodge Church Road
Cookham
Maidenhead
Berkshire
SL6 9PG
Secretary NamePatrick Mc Gaughey
NationalityIrish
StatusResigned
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address49 Harrowby Street
London
W1H 5HF
Director NameMrs Christine Bradley-Wright
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1995)
RoleCompany Director
Correspondence Address4 Karen Close
Backwell
Bristol
Avon
BS19 3JE
Secretary NameMrs Christine Bradley-Wright
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1995)
RoleManaging Director
Correspondence Address4 Karen Close
Backwell
Bristol
Avon
BS19 3JE
Secretary NameMr Niven Finlay Mace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Queen Charlotte Street
Bristol
Avon
BS1 4HL
Secretary NameMr Niven Finlay Mace
NationalityBritish
StatusResigned
Appointed13 April 1999(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Queen Charlotte Street
Bristol
Avon
BS1 4HL

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,711
Current Liabilities£16,615

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O;-replacement of liquidator (3 pages)
19 December 2006Sec of state's release of liq (1 page)
13 September 2006Registered office changed on 13/09/06 from: 12-15 waterloo street clifton bristol BS8 4BT (1 page)
11 September 2006Appointment of a voluntary liquidator (1 page)
11 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
12 April 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 July 2004Return made up to 30/06/04; full list of members (6 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
9 July 2003Return made up to 30/06/03; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
7 December 2001Registered office changed on 07/12/01 from: fernacre house star north somerset BS25 1QB (1 page)
1 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (15 pages)
20 June 2000Return made up to 30/06/00; full list of members (6 pages)
21 April 2000Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Director's particulars changed (1 page)
9 July 1999Full accounts made up to 30 September 1998 (13 pages)
28 April 1999New secretary appointed (2 pages)
10 February 1999Return made up to 30/06/98; full list of members (6 pages)
11 January 1999Secretary resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (13 pages)
27 November 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 October 1997Registered office changed on 12/10/97 from: furnacre house star winscombe avon BS25 1QB (1 page)
29 August 1997Return made up to 30/06/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
19 November 1996Registered office changed on 19/11/96 from: saville court saville place clifton bristol BS8 4EJ (1 page)
20 August 1996Return made up to 30/06/96; no change of members (4 pages)
11 February 1996Memorandum and Articles of Association (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
25 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Company name changed promotional initiatives LIMITED\certificate issued on 26/07/95 (4 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 February 1988Company name changed pencilhurst LIMITED\certificate issued on 25/02/88 (2 pages)
1 October 1982Certificate of incorporation (1 page)