Company NameThe Real Indigo Company Limited
Company StatusLiquidation
Company Number03074993
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Previous NameGuardstart Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Secretary NameMr Peter Anthony Lord Holt
NationalityBritish
StatusCurrent
Appointed21 July 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence AddressFour Oaks Altrincham Road
Morley
Wilmslow
Cheshire
SK9 4LT
Director NameWilliam Englert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleSales
Correspondence Address150 Oak Ridge Pl
Greenville
South Carolina
29615
Director NameEdward Wilson Hunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressThe Stables
Hare Hill Over Alderley
Macclesfield
Cheshire
SK10 4PY
Director NameWolf Stromberg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed11 June 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleChief Executive
Correspondence Address110 Oak Creek Lane
Greenville South Carolina 29651
Usa
Director NameMr Peter Anthony Lord Holt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 June 1996)
RoleSolkicitor
Correspondence AddressFour Oaks Altrincham Road
Morley
Wilmslow
Cheshire
SK9 4LT
Director NameMr Timothy Reginald Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 August 1995)
RoleSolicitor
Correspondence AddressThe Old School
Ollerton
Knutsford
Cheshire
WA16 8SC
Director NameAndrew Pollock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1998)
RoleGeneral Manager
Correspondence Address16 Dearden Fold
Edenfield Ramsbottom
Bury
Lancashire
BL0 0LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbief Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Next Accounts Due30 July 2001 (overdue)
Accounts CategoryMedium
Accounts Year End30 September

Returns

Next Return Due17 July 2016 (overdue)

Filing History

1 October 2014Restoration by order of the court (3 pages)
1 October 2014Restoration by order of the court (3 pages)
19 August 2003Dissolved (1 page)
19 August 2003Dissolved (1 page)
19 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2003Liquidators' statement of receipts and payments (5 pages)
6 February 2003Liquidators' statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Receiver ceasing to act (1 page)
23 October 2002Receiver's abstract of receipts and payments (3 pages)
23 October 2002Receiver's abstract of receipts and payments (3 pages)
23 October 2002Receiver ceasing to act (1 page)
2 August 2002Liquidators' statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators' statement of receipts and payments (5 pages)
1 August 2002Receiver's abstract of receipts and payments (3 pages)
1 August 2002Receiver's abstract of receipts and payments (3 pages)
8 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2002Liquidators' statement of receipts and payments (5 pages)
8 February 2002Liquidators' statement of receipts and payments (5 pages)
8 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Receiver's abstract of receipts and payments (3 pages)
7 August 2001Receiver's abstract of receipts and payments (3 pages)
21 February 2001Appointment of a voluntary liquidator (1 page)
21 February 2001Appointment of a voluntary liquidator (1 page)
21 February 2001Statement of affairs (14 pages)
21 February 2001Statement of affairs (14 pages)
28 January 2001Registered office changed on 28/01/01 from: k p m g saint jamess square manchester lancashire M2 6DS (1 page)
28 January 2001Registered office changed on 28/01/01 from: k p m g saint jamess square manchester lancashire M2 6DS (1 page)
21 August 2000Administrative Receiver's report (12 pages)
21 August 2000Statement of affairs - form 3.2 (14 pages)
21 August 2000Administrative Receiver's report (12 pages)
21 August 2000Statement of affairs - form 3.2 (14 pages)
5 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
5 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
4 July 2000Registered office changed on 04/07/00 from: 14 oxford court bishopsgate manchester M2 3WQ (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 14 oxford court bishopsgate manchester M2 3WQ (2 pages)
13 June 2000Appointment of receiver/manager (1 page)
13 June 2000Appointment of receiver/manager (1 page)
9 December 1999Particulars of mortgage/charge (4 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
6 October 1999Accounts for a medium company made up to 30 September 1998 (8 pages)
6 October 1999Accounts for a medium company made up to 30 September 1998 (8 pages)
15 July 1999Return made up to 03/07/99; no change of members (4 pages)
15 July 1999Return made up to 03/07/99; no change of members (4 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
13 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 May 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
5 May 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
4 August 1997Return made up to 03/07/97; full list of members (6 pages)
4 August 1997Return made up to 03/07/97; full list of members (6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
9 January 1997Accounts for a medium company made up to 30 September 1996 (14 pages)
9 January 1997Accounts for a medium company made up to 30 September 1996 (14 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
6 August 1996Return made up to 03/07/96; full list of members (6 pages)
6 August 1996Return made up to 03/07/96; full list of members (6 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
21 June 1996£ nc 500000/700000 11/06/96 (1 page)
21 June 1996Ad 11/06/96--------- £ si 232250@1=232250 £ ic 225000/457250 (2 pages)
21 June 1996Ad 11/06/96--------- £ si 232250@1=232250 £ ic 225000/457250 (2 pages)
21 June 1996£ nc 500000/700000 11/06/96 (1 page)
23 November 1995Accounting reference date notified as 30/09 (1 page)
23 November 1995Accounting reference date notified as 30/09 (1 page)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Ad 08/08/95--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Ad 08/08/95--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages)
31 August 1995£ nc 1000/500000 08/08/95 (1 page)
31 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 1995£ nc 1000/500000 08/08/95 (1 page)
31 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1995Company name changed guardstart LIMITED\certificate issued on 14/08/95 (6 pages)
11 August 1995Company name changed guardstart LIMITED\certificate issued on 14/08/95 (6 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Incorporation (10 pages)
3 July 1995Incorporation (10 pages)