Company NameIdessa (UK) Limited
Company StatusDissolved
Company Number04578172
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date20 January 2024 (2 months, 4 weeks ago)
Previous NameRolling Registration Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Rankilor Humphrey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (closed 20 January 2024)
RoleDeveloper
Correspondence AddressBaguley Farm
Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Secretary NameMr David Leonard Dunn
NationalityEnglish
StatusClosed
Appointed24 November 2006(4 years after company formation)
Appointment Duration17 years, 2 months (closed 20 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HN
Director NameMr Christopher Michael Povey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address65 Moss Lane
Sale
Cheshire
M33 5AP
Secretary NameJames Hill
NationalityBritish
StatusResigned
Appointed27 April 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressKelly's Cottage
Hockerley Lane, Whaley Bridge
High Peak
Derbyshire
SK23 7AS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£435,785
Cash£451
Current Liabilities£159,599

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2023Progress report in a winding up by the court (29 pages)
7 March 2022Progress report in a winding up by the court (28 pages)
25 January 2021Appointment of a liquidator (2 pages)
18 December 2020Restoration by order of court - previously in Compulsory Liquidation (2 pages)
4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Notice of final account prior to dissolution (21 pages)
4 September 2015Return of final meeting of creditors (21 pages)
4 September 2015Notice of final account prior to dissolution (21 pages)
12 March 2008Registered office changed on 12/03/2008 from century house ashley road hale cheshire WA15 9TG (1 page)
12 March 2008Registered office changed on 12/03/2008 from century house ashley road hale cheshire WA15 9TG (1 page)
25 January 2008Appointment of a liquidator (3 pages)
25 January 2008Appointment of a liquidator (3 pages)
22 January 2008Order of court to wind up (2 pages)
22 January 2008Order of court to wind up (2 pages)
6 December 2007Registered office changed on 06/12/07 from: bankhouse 9 dicconson terrace lytham lytham st anne's lancashire FY8 5JY (1 page)
6 December 2007Registered office changed on 06/12/07 from: bankhouse 9 dicconson terrace lytham lytham st anne's lancashire FY8 5JY (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Registered office changed on 15/06/07 from: 609 stretford road old trafford manchester M16 0QA (1 page)
15 June 2007Registered office changed on 15/06/07 from: 609 stretford road old trafford manchester M16 0QA (1 page)
24 March 2007Ad 15/03/07--------- £ si 991@1=991 £ ic 9/1000 (4 pages)
24 March 2007Ad 15/03/07--------- £ si 991@1=991 £ ic 9/1000 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 December 2006Return made up to 31/10/06; full list of members (7 pages)
6 December 2006Return made up to 31/10/06; full list of members (7 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 December 2004Return made up to 31/10/04; full list of members (7 pages)
3 December 2004Return made up to 31/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 December 2003Return made up to 31/10/03; full list of members (7 pages)
2 December 2003Return made up to 31/10/03; full list of members (7 pages)
12 June 2003Company name changed rolling registration LIMITED\certificate issued on 12/06/03 (2 pages)
12 June 2003Company name changed rolling registration LIMITED\certificate issued on 12/06/03 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: stanley house, 859 chester road stretford manchester M32 0RN (1 page)
16 May 2003Registered office changed on 16/05/03 from: stanley house, 859 chester road stretford manchester M32 0RN (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
31 October 2002Incorporation (12 pages)
31 October 2002Incorporation (12 pages)