Company NameIndigo Retail Solutions Limited
Company StatusDissolved
Company Number04256162
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 8 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)
Previous NameEver 1597 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Richard Yates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Victoria Road
Hale
Cheshire
WA15 9AB
Director NameProf Margaret Alison Bruce
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2005)
RoleProfessor
Country of ResidenceEngland
Correspondence Address26 Pine Road
Manchester
Lancashire
M20 6UZ
Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Secretary NameDr Delia Mary Vazquez
NationalityBritish
StatusResigned
Appointed03 October 2001(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynton Road
Heaton Moor
Stockport
Cheshire
SK4 4RQ
Secretary NameLucy Daly
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2005)
RoleConsultant
Correspondence Address22 Abney Road
Heaton Chapel
Stockport
Cheshire
SK4 4QW
Director NameNeil Stuart Towers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2005)
RoleLecturer
Correspondence AddressLittle Orchard
127 Crewe Road
Nantwich
Cheshire
CW5 6JN
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2008)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressC/O Umip, Ctf
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2008Application for striking-off (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Appointment terminated secretary claire faulkner (1 page)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 July 2007Return made up to 20/07/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: c/o umip, the fairbairn building p o box 88 sackville street manchester M60 1QD (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: umist the fairbairn building p o box 88 sackville street manchester M60 1QD (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 20/07/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005New secretary appointed (1 page)
3 October 2005Return made up to 20/07/05; full list of members (2 pages)
3 October 2005New director appointed (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 August 2004Return made up to 20/07/04; full list of members (7 pages)
20 May 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
30 September 2003New secretary appointed (2 pages)
29 September 2003Return made up to 20/07/03; full list of members (7 pages)
29 September 2003New secretary appointed (2 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
29 July 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
14 November 2001Memorandum and Articles of Association (15 pages)
23 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: eversheds house 70 great bridgewater street, manchester M1 5ES (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Ad 02/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001Secretary resigned (1 page)
12 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2001Incorporation (30 pages)