Company NameIncorporatewear Trustees Limited
Company StatusDissolved
Company Number04536865
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameEtchco 1166 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Landt Bortolussi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed29 November 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJohn Charles Grover
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 1, Building 10 658 Church Street
Richmond
Victoria
3121
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed29 November 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Nicholas Guy Alderman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address321 Beacon Road
Loughborough
Leicestershire
LE11 2RA
Director NameMr Robert Brian Pollock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 month after company formation)
Appointment Duration8 years (resigned 08 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison Road
Hams Hall National Distribution
Park Coleshill
West Midlands
B46 1DA
Secretary NameMr Nicholas Guy Alderman
NationalityBritish
StatusResigned
Appointed18 October 2002(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address321 Beacon Road
Loughborough
Leicestershire
LE11 2RA
Director NameMr Christopher Gilbert Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Brian Lamb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncorporatewear Ltd Edison Road, Hams Hall Distrib
Coleshill
Birmingham
B46 1DA
Director NameMr John Pollaers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2013(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Contact

Websitewww.incorporatewear.com
Telephone0116 2044866
Telephone regionLeicester

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Incorporatewear LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
25 July 2014Appointment of John Charles Grover as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page)
25 July 2014Appointment of John Charles Grover as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page)
25 July 2014Appointment of John Charles Grover as a director on 7 July 2014 (2 pages)
3 February 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
3 February 2014Termination of appointment of Christopher Wood as a director (1 page)
3 February 2014Registered office address changed from Edison Road Hams Hall National Distribution Park Coleshill West Midlands B46 1DA on 3 February 2014 (1 page)
3 February 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
3 February 2014Termination of appointment of Brian Lamb as a director (1 page)
3 February 2014Appointment of David Landt Bortolussi as a director (2 pages)
3 February 2014Termination of appointment of Christopher Wood as a director (1 page)
3 February 2014Termination of appointment of Brian Lamb as a director (1 page)
3 February 2014Appointment of Mr John Pollaers as a director (2 pages)
3 February 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
3 February 2014Registered office address changed from Edison Road Hams Hall National Distribution Park Coleshill West Midlands B46 1DA on 3 February 2014 (1 page)
3 February 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
3 February 2014Appointment of David Landt Bortolussi as a director (2 pages)
3 February 2014Registered office address changed from Edison Road Hams Hall National Distribution Park Coleshill West Midlands B46 1DA on 3 February 2014 (1 page)
3 February 2014Appointment of Mr John Pollaers as a director (2 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
20 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 November 2010Appointment of Mr Brian Lamb as a director (2 pages)
16 November 2010Appointment of Mr Brian Lamb as a director (2 pages)
8 November 2010Termination of appointment of Robert Pollock as a director (1 page)
8 November 2010Termination of appointment of Robert Pollock as a director (1 page)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
20 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 January 2010Director's details changed for Robert Brian Pollock on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Brian Pollock on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Brian Pollock on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Gilbert Wood on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Gilbert Wood on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Gilbert Wood on 5 January 2010 (2 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
6 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Director appointed christopher gilbert wood (2 pages)
9 March 2009Director appointed christopher gilbert wood (2 pages)
24 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
21 January 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
21 January 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
11 August 2008Director's change of particulars / robert pollock / 11/08/2008 (1 page)
11 August 2008Return made up to 11/08/08; full list of members (3 pages)
11 August 2008Director's change of particulars / robert pollock / 11/08/2008 (1 page)
11 August 2008Return made up to 11/08/08; full list of members (3 pages)
5 June 2008Appointment terminated director and secretary nicholas alderman (1 page)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 June 2008Appointment terminated director and secretary nicholas alderman (1 page)
3 September 2007Return made up to 12/08/07; full list of members (2 pages)
3 September 2007Return made up to 12/08/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Return made up to 12/08/06; full list of members (2 pages)
14 September 2006Return made up to 12/08/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 September 2005Return made up to 12/08/05; full list of members (2 pages)
22 September 2005Return made up to 12/08/05; full list of members (2 pages)
25 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
25 November 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
25 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
25 November 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
9 September 2004Return made up to 12/08/04; full list of members (7 pages)
9 September 2004Return made up to 12/08/04; full list of members (7 pages)
24 August 2004Amended accounts made up to 31 January 2003 (2 pages)
24 August 2004Amended accounts made up to 31 January 2003 (2 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
1 December 2003Full accounts made up to 31 January 2003 (9 pages)
1 December 2003Full accounts made up to 31 January 2003 (9 pages)
7 November 2003Return made up to 17/09/03; full list of members (7 pages)
7 November 2003Return made up to 17/09/03; full list of members (7 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page)
5 November 2002Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
22 October 2002Company name changed etchco 1166 LIMITED\certificate issued on 22/10/02 (3 pages)
22 October 2002Company name changed etchco 1166 LIMITED\certificate issued on 22/10/02 (3 pages)
17 September 2002Incorporation (23 pages)
17 September 2002Incorporation (23 pages)