Company NameIntegra International Business Consulting Limited
Company StatusDissolved
Company Number04190152
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Gordon Bowler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirch Farm Cottage
Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Secretary NameMr Timothy Gordon Bowler
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirch Farm Cottage
Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Director NameJonathan Kendal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 20 August 2008)
RoleChartered Accountant
Correspondence Address72 Woodside Avenue
Muswell Hill
London
N10 3HY
Director NameMr Carl Bayley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Queens Bay Crescent
Edinburgh
EH15 2NA
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Harrop Marshall Strathblane
House Ashfield Road Cheadle
Stockport
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
7 March 2008Application for striking-off (1 page)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
3 May 2005Return made up to 29/03/05; full list of members (3 pages)
14 February 2005Registered office changed on 14/02/05 from: c/o harrop marshall 2 gatley road cheadle stockport cheshire SK8 1PY (1 page)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
21 April 2004Return made up to 29/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Ad 30/03/01-31/12/01 £ si 199@1=199 £ ic 1/200 (2 pages)
30 April 2002Director resigned (1 page)
30 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
5 April 2001Director resigned (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
29 March 2001Incorporation (11 pages)