Company NameInnocence & Experience Limited
Company StatusDissolved
Company Number03808476
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date24 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameJudith Leigh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Secretary NameRobert Bowden
NationalityBritish
StatusClosed
Appointed18 July 2007(8 years after company formation)
Appointment Duration9 years, 9 months (closed 24 April 2017)
RoleCompany Director
Correspondence Address2 Round Meadow
Rainow
Macclesfield
Cheshire
SK10 5UB
Secretary NameIrene Lowe
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 140 Talbot Road
Hyde
Cheshire
SK14 4HH
Secretary NameTimothy Leigh
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 17 July 2007)
RoleSecretary
Correspondence Address46 Nasmyth Avenue
Denton
Manchester
Lancashire
M34 3EF
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£4,821
Cash£32,719
Current Liabilities£67,370

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
20 November 2015Registered office address changed from C/O Lewis & Co 35-37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 20 November 2015 (1 page)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Statement of affairs with form 4.19 (5 pages)
18 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Secretary's details changed for Robert Bowden on 1 April 2014 (1 page)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Secretary's details changed for Robert Bowden on 1 April 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Secretary's details changed for Robert Bowden on 1 January 2013 (2 pages)
31 July 2013Secretary's details changed for Robert Bowden on 1 January 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2012Director's details changed for Judith Leigh on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Judith Leigh on 1 July 2012 (2 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Judith Leigh on 1 January 2011 (2 pages)
21 July 2011Director's details changed for Judith Leigh on 1 January 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
23 December 2010Director's details changed for Judith Leigh on 1 January 2010 (2 pages)
23 December 2010Registered office address changed from the Barn 140 Talbot Road Newton Cheshire SK14 4HH on 23 December 2010 (1 page)
23 December 2010Secretary's details changed for Robert Bowden on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 December 2010Secretary's details changed for Robert Bowden on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Judith Leigh on 1 January 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 16/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 2007New secretary appointed (2 pages)
9 August 2006Return made up to 16/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 July 2005Return made up to 16/07/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 February 2005Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 July 2003Return made up to 16/07/03; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(6 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 2001New secretary appointed (2 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Registered office changed on 27/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: ollier house day nurseryr house market street, droylsden manchester lancashire M43 7AZ (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
16 July 1999Incorporation (7 pages)