Company NameIndigo Blue Data Integrity Services Ltd
Company StatusDissolved
Company Number03437770
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarcus Graham Peter Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(same day as company formation)
RoleComputer Programmer
Correspondence Address20 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS
Director NamePaul Fraser Richardson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(same day as company formation)
RoleAccountant
Correspondence Address7 The Stables
Tabley House
Tabley
Cheshire
WA16 0HA
Secretary NamePaul Fraser Richardson
NationalityBritish
StatusClosed
Appointed22 September 1997(same day as company formation)
RoleAccountant
Correspondence Address7 The Stables
Tabley House
Tabley
Cheshire
WA16 0HA
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressSummerville
65 Daisy Bank Road
Manchester
M14 5QL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2001Application for striking-off (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 September 2000Return made up to 22/09/00; full list of members (6 pages)
28 October 1999Return made up to 22/09/99; no change of members (4 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 October 1998Return made up to 22/09/98; full list of members (6 pages)
2 October 1997Registered office changed on 02/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
2 October 1997Ad 27/09/97--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
22 September 1997Incorporation (13 pages)