Company NameInvite Limited
Company StatusDissolved
Company Number04241696
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date8 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAlan Wedge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 08 August 2013)
RoleEmployment Agent
Correspondence Address94 Wakefield Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0BL
Director NameMr Peter Wedge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 08 August 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address79 Higher Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4JJ
Secretary NameMr Peter Wedge
NationalityBritish
StatusClosed
Appointed26 January 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 08 August 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address79 Higher Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4JJ
Director NameDavid Ian Norman Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2007)
RoleStaff Agency
Correspondence Address2 Bell Hall View
Savile Park
Halifax
West Yorkshire
HX1 3DZ
Secretary NameJudith Lockwood
NationalityBritish
StatusResigned
Appointed25 July 2001(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address148 The Rock
Gillroyd Lane Linthwaite
Huddersfield
HD7 5SR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address79 Higher Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4JJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Completion of winding up (1 page)
8 May 2013Completion of winding up (1 page)
7 November 2011Order of court to wind up (2 pages)
7 November 2011Order of court to wind up (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Annual return made up to 26 June 2009 with a full list of shareholders (8 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Annual return made up to 26 June 2009 with a full list of shareholders (8 pages)
24 February 2010Administrative restoration application (2 pages)
24 February 2010Administrative restoration application (2 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Return made up to 26/06/08; no change of members (7 pages)
11 September 2008Return made up to 26/06/08; no change of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 26/06/07; full list of members (7 pages)
22 August 2007Return made up to 26/06/07; full list of members (7 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 2 bell hall view, savile park, halifax, west yorkshire HX1 3DZ (1 page)
3 March 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: 2 bell hall view, savile park, halifax, west yorkshire HX1 3DZ (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2006Return made up to 26/06/06; full list of members (6 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 26/06/05; full list of members (6 pages)
20 June 2005Return made up to 26/06/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Return made up to 26/06/04; full list of members (6 pages)
25 June 2004Return made up to 26/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
12 July 2002Return made up to 26/06/02; full list of members (6 pages)
12 July 2002Return made up to 26/06/02; full list of members (6 pages)
15 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
6 August 2001Registered office changed on 06/08/01 from: suite 27477, 72 new bond street, london, W1S 1RR (1 page)
6 August 2001Registered office changed on 06/08/01 from: suite 27477, 72 new bond street, london, W1S 1RR (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
26 June 2001Incorporation (31 pages)