Company NameIdentia Limited
DirectorJonathan Peter Wilkinson
Company StatusDissolved
Company Number03754808
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJonathan Peter Wilkinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Moorfield Drive
Wilmslow
Cheshire
SK9 6DL
Secretary NameSarah Ann Wilkinson
NationalityBritish
StatusCurrent
Appointed23 October 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address14 Moorfield Drive
Wilmslow
Cheshire
SK9 6DL
Director NameDenise Helen Clarke-Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Director NameMr Stephen Ross Tucker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Secretary NameHugh Nigel Clarke Williams
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£52,004
Gross Profit£14,073
Net Worth£109
Cash£3,794
Current Liabilities£17,254

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 March 2006Dissolved (1 page)
5 December 2005Liquidators statement of receipts and payments (5 pages)
5 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
8 March 2002Appointment of a voluntary liquidator (1 page)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Statement of affairs (10 pages)
20 February 2002Registered office changed on 20/02/02 from: harvester house 37 peter street manchester M2 5QD (1 page)
19 June 2001Return made up to 20/04/01; full list of members (6 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Registered office changed on 18/04/01 from: 37-41 longshut la west stockport cheshire SK2 6RX (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
20 January 2001Ad 26/10/00-01/11/00 £ si 51@1=51 £ ic 1/52 (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (24 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
22 June 2000Return made up to 20/04/00; full list of members (8 pages)
27 April 1999Secretary resigned (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: the britannia suite st james buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
20 April 1999Incorporation (10 pages)