Company NameIdentislot Community Interest Company
Company StatusDissolved
Company Number03577851
CategoryCommunity Interest Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameIdentislot Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDeborah Lorraine Fowler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleServices
Correspondence Address10 Milton Grove
Orrell
Wigan
Lancashire
WN5 8HP
Director NameIan Fowler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleSecurity Services
Correspondence Address10 Milton Grove
Orrell
Wigan
Lancashire
WN5 8HP
Secretary NameIan Fowler
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleServices
Correspondence Address10 Milton Grove
Orrell
Wigan
Lancashire
WN5 8HP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressUnit B11a, Pemberton Business
Centre, Richmond Hill
Pemberton, Wigan
Greater Manchester
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth-£28,699
Cash£751
Current Liabilities£65,279

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
25 April 2009Application for striking-off (1 page)
21 July 2008Return made up to 09/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 August 2007Return made up to 09/06/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
27 June 2006Registered office changed on 27/06/06 from: unit 17 pemberton business centre richmond hill pemberton wigan greater manchester WN5 8AA (1 page)
27 June 2006Return made up to 09/06/06; full list of members (3 pages)
3 November 2005Memorandum and Articles of Association (42 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 October 2005Change of name (6 pages)
3 October 2005Notice of assignment of name or new name to shares (1 page)
15 July 2005Return made up to 09/06/05; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 June 2004Return made up to 09/06/04; full list of members (8 pages)
17 March 2004Registered office changed on 17/03/04 from: unit B19 pemberton business centre, richmond hill pemberton wigan lancashire WN5 8AA (1 page)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 June 2003Return made up to 09/06/03; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 June 2001Return made up to 09/06/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 August 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2000Registered office changed on 10/08/00 from: suite 2 1-7 white street pemberton wigan lancashire WN5 8JW (1 page)
15 February 2000Full accounts made up to 30 June 1999 (13 pages)
24 June 1999Return made up to 09/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
12 November 1998Ad 03/11/98--------- £ si 5000@1=5000 £ ic 3500/8500 (2 pages)
6 November 1998Ad 09/10/98--------- £ si 3498@1=3498 £ ic 2/3500 (2 pages)
6 November 1998£ nc 2000/10000 09/10/98 (1 page)
22 October 1998Registered office changed on 22/10/98 from: 24 meadowvale drive pemberton wigan lancashire WN5 8AL (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
9 June 1998Incorporation (15 pages)