Company NameIncense Trading And Manufacturing Company Limited
Company StatusDissolved
Company Number02741595
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Dixie Sonya Dasgupta
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
OL16 5HN
Director NamePrabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Holmes Street
Rochdale
Lancs
OL12 6AQ
Secretary NameTerence Crompton
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Beaufort Street
Rochdale
Lancashire
OL12 7EP
Director NameMark Thomas Linou
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 March 1994)
RoleCompany Director
Correspondence Address37 Curlew Grove
Oakwood
Warrington
Cheshire
WA3 6NX
Director NameWilliam Anthony Hefferman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 1994)
RoleManaging Director
Correspondence Address37 Curlew Grove Oakwood
Birchwood
Warrington
Cheshire
WA3 6NX
Director NamePeter John Horrocks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address31 East Street
Rochdale
Lanchashire
OL16 3BW
Secretary NameAnn Marie Brown
NationalityBritish
StatusResigned
Appointed15 November 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameAnn Marie Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2000(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameRonojoy Das Gupta
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2000(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressCe 205 Salt Lake
Calcutta
West Bengal 700 064
India
Secretary NameMr Prabir Ranjan Dasgupta
NationalityBritish
StatusResigned
Appointed05 February 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Ronojoy Dasgupta
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2007(14 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCe 205 Salt Lake
Sector 1
Calcutta
700064
India
Director NameMr Peter John Horrocks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 11 months after company formation)
Appointment Duration6 years (resigned 18 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameMr Peter John Horrocks
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Prabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Oldham Road
Rochdale
Lancashire
OL16 5QR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteindianbazaardirect.com

Location

Registered Address15 Kingsway
Rochdale
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

5k at £1Miss Dixie Sonya Dasgupta
50.00%
Ordinary
5k at £1P.r. Das Gupta
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (1 page)
14 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
14 September 2018Registered office address changed from C/O Sattar & Co 95 Oldham Road Rochdale Lancashire OL16 5QR to 15 Kingsway Rochdale OL16 5HN on 14 September 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages)
11 August 2017Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 (2 pages)
11 August 2017Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 (2 pages)
11 August 2017Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Prabir Ranjan Dasgupta as a director on 7 August 2017 (1 page)
11 August 2017Cessation of Prabir Ranjan Dasgupta as a person with significant control on 7 August 2017 (1 page)
11 August 2017Cessation of Prabir Ranjan Dasgupta as a person with significant control on 7 August 2017 (1 page)
11 August 2017Termination of appointment of Prabir Ranjan Dasgupta as a director on 7 August 2017 (1 page)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(3 pages)
23 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(3 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Appointment of Mr Prabir Ranjan Dasgupta as a director (2 pages)
20 August 2013Appointment of Mr Prabir Ranjan Dasgupta as a director (2 pages)
20 August 2013Termination of appointment of Peter Horrocks as a director (1 page)
20 August 2013Termination of appointment of Peter Horrocks as a secretary (1 page)
20 August 2013Termination of appointment of Ronojoy Dasgupta as a director (1 page)
20 August 2013Termination of appointment of Peter Horrocks as a secretary (1 page)
20 August 2013Termination of appointment of Ronojoy Dasgupta as a director (1 page)
20 August 2013Termination of appointment of Peter Horrocks as a director (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 February 2010Registered office address changed from Dickengreen Mill Greenfield Lane Rochdale Lancashire OL11 2LD England on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Sattar & Co 95 Oldham Road Rochdale Lancashire OL16 5QR on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Sattar & Co 95 Oldham Road Rochdale Lancashire OL16 5QR on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Dickengreen Mill Greenfield Lane Rochdale Lancashire OL11 2LD England on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Sattar & Co 95 Oldham Road Rochdale Lancashire OL16 5QR on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Dickengreen Mill Greenfield Lane Rochdale Lancashire OL11 2LD England on 9 February 2010 (1 page)
2 September 2009Return made up to 10/08/09; full list of members (4 pages)
2 September 2009Return made up to 10/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Registered office changed on 17/06/2009 from 1E moss ind estate woodbine street east rochdale OL16 5LB (1 page)
17 June 2009Registered office changed on 17/06/2009 from 1E moss ind estate woodbine street east rochdale OL16 5LB (1 page)
8 September 2008Return made up to 10/08/08; full list of members (4 pages)
8 September 2008Return made up to 10/08/08; full list of members (4 pages)
5 September 2008Director and secretary's change of particulars / peter horrock / 05/09/2008 (2 pages)
5 September 2008Director and secretary's change of particulars / peter horrock / 05/09/2008 (2 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 March 2008Prev sho from 28/02/2008 to 31/08/2007 (1 page)
4 March 2008Prev sho from 28/02/2008 to 31/08/2007 (1 page)
12 October 2007Return made up to 10/08/07; full list of members (2 pages)
12 October 2007Return made up to 10/08/07; full list of members (2 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
25 March 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 March 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 September 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
20 September 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
15 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 September 2005Return made up to 10/08/05; full list of members (6 pages)
19 September 2005Return made up to 10/08/05; full list of members (6 pages)
21 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 March 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 August 2003Return made up to 10/08/03; full list of members (6 pages)
29 August 2003Return made up to 10/08/03; full list of members (6 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 August 2001Return made up to 10/08/01; full list of members (6 pages)
9 August 2001Return made up to 10/08/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
21 February 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 95 oldham road rochdale OL16 5QR (1 page)
3 October 2000Registered office changed on 03/10/00 from: 95 oldham road rochdale OL16 5QR (1 page)
28 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
6 August 1999Return made up to 10/08/99; no change of members (4 pages)
6 August 1999Return made up to 10/08/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Return made up to 10/08/98; no change of members (6 pages)
11 September 1998Return made up to 10/08/98; no change of members (6 pages)
26 March 1998Ad 30/09/97--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
26 March 1998Ad 30/09/97--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
10 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
30 October 1996Return made up to 10/08/96; full list of members (6 pages)
30 October 1996Return made up to 10/08/96; full list of members (6 pages)
10 August 1995Return made up to 10/08/95; change of members (6 pages)
10 August 1995Ad 05/08/95--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages)
10 August 1995Ad 05/08/95--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995Return made up to 10/08/95; change of members (6 pages)
10 August 1995£ nc 1000/25000 31/07/95 (1 page)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995£ nc 1000/25000 31/07/95 (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
22 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)