Company NameIndi.Jo Limited
Company StatusDissolved
Company Number04357227
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 2 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameJulie Copsey
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleSales Marketing Manager
Correspondence AddressThe Coach House
14a Edge Lane
Chorlton Cum Hardy
Manchester
M21 9JF
Secretary NameDarran Scott Medley
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleSales
Correspondence AddressThe Coach House
14a Edge Lane Chorlton
Manchester
M21 9JF
Director NameDarran Scott Medley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(3 years after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2009)
RoleManaging Director
Correspondence AddressThe Coach House
14a Edge Lane Chorlton
Manchester
M21 9JF
Director NameMr John Temple
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 September 2009)
RoleCompany Director
Correspondence Address3 Victoria Crescent
Queens Park
Chester
CH4 7AX
Wales
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressIndi Jo Limited C/O Kroll
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£289,731
Current Liabilities£531,361

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments (6 pages)
30 August 2008Liquidators statement of receipts and payments to 29 July 2008 (6 pages)
9 August 2007Statement of affairs (8 pages)
9 August 2007Appointment of a voluntary liquidator (1 page)
9 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2007Registered office changed on 22/07/07 from: 1-7 albert hill street didsbury manchester greater manchester M20 6RH (1 page)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 June 2006Nc inc already adjusted 15/03/06 (1 page)
14 June 2006New director appointed (1 page)
14 June 2006Ad 23/05/06--------- £ si 40000@1=40000 £ ic 50002/90002 (2 pages)
9 June 2006Registered office changed on 09/06/06 from: ford campbell city wharf new bailey street manchester lancashire M3 5ER (1 page)
31 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Ad 15/03/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
27 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 March 2006Ad 21/12/05--------- £ si 120000@1 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Nc inc already adjusted 21/12/05 (1 page)
13 March 2006Return made up to 21/01/06; full list of members (5 pages)
9 December 2005Registered office changed on 09/12/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
17 August 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
25 February 2005New director appointed (2 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 February 2004Return made up to 21/01/04; full list of members (6 pages)
5 March 2003Director's particulars changed (1 page)
28 February 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
21 February 2003Registered office changed on 21/02/03 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (12 pages)