Company NameIgneous Limited
Company StatusDissolved
Company Number04219905
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 10 months ago)
Dissolution Date2 January 2013 (11 years, 2 months ago)
Previous NameDiamond Stone (Properties) Ltd

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDerek William Mather
Date of BirthAugust 1942 (Born 81 years ago)
StatusClosed
Appointed20 September 2001(4 months after company formation)
Appointment Duration11 years, 3 months (closed 02 January 2013)
RoleCompany Director
Correspondence Address5 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMiss Lisa Jane Mather
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St John's Avenue
Knutsford
Cheshire
WA16 0DH
Secretary NameMiss Lisa Jane Mather
NationalityBritish
StatusClosed
Appointed01 December 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St John's Avenue
Knutsford
Cheshire
WA16 0DH
Director NameMr James Nicholas Mather
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Director NameSimon Christopher Mather
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleStone Mason
Correspondence Address7b Raymond Street
Chester
CH1 4EL
Wales
Secretary NameMr James Nicholas Mather
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

2 January 2013Final Gazette dissolved following liquidation (1 page)
2 January 2013Final Gazette dissolved following liquidation (1 page)
2 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
19 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
19 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
19 September 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
14 September 2007Registered office changed on 14/09/07 from: ryecroft, manor park road glossop glossop derbyshire SK13 9SQ (1 page)
14 September 2007Registered office changed on 14/09/07 from: ryecroft, manor park road glossop glossop derbyshire SK13 9SQ (1 page)
1 September 2007Appointment of a voluntary liquidator (1 page)
1 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2007Appointment of a voluntary liquidator (1 page)
1 September 2007Statement of affairs (12 pages)
1 September 2007Statement of affairs (12 pages)
23 July 2007Registered office changed on 23/07/07 from: unit 1 & 2 walker industrial par frithknol road chapel en le frith high peak derbyshire SK23 0PG (1 page)
23 July 2007Registered office changed on 23/07/07 from: unit 1 & 2 walker industrial par frithknol road chapel en le frith high peak derbyshire SK23 0PG (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 18/05/06; full list of members (8 pages)
4 July 2006Return made up to 18/05/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
5 January 2006Ad 14/11/05--------- £ si 9900@1=9900 £ ic 103/10003 (2 pages)
5 January 2006Ad 14/11/05--------- £ si 9900@1=9900 £ ic 103/10003 (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005New secretary appointed;new director appointed (2 pages)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Nc inc already adjusted 09/08/05 (1 page)
29 November 2005Ad 09/08/05--------- £ si 3@1=3 £ ic 100/103 (2 pages)
29 November 2005Nc inc already adjusted 09/08/05 (1 page)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Ad 09/08/05--------- £ si 3@1=3 £ ic 100/103 (2 pages)
26 October 2005Registered office changed on 26/10/05 from: no.15 Bridgeholme mill charley lane, chinley high peak SK23 6DX (1 page)
26 October 2005Registered office changed on 26/10/05 from: no.15 Bridgeholme mill charley lane, chinley high peak SK23 6DX (1 page)
18 July 2005Return made up to 18/05/05; full list of members (3 pages)
18 July 2005Return made up to 18/05/05; full list of members (3 pages)
14 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 April 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 July 2004Return made up to 18/05/04; no change of members (7 pages)
28 July 2004Return made up to 18/05/04; no change of members (7 pages)
13 July 2003Return made up to 18/05/03; full list of members (7 pages)
13 July 2003Return made up to 18/05/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 June 2002Return made up to 18/05/02; full list of members (7 pages)
14 June 2002Return made up to 18/05/02; full list of members (7 pages)
9 April 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
9 April 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
9 January 2002Company name changed diamond stone (properties) LTD\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed diamond stone (properties) LTD\certificate issued on 09/01/02 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
18 May 2001Incorporation (23 pages)