Company NameIGS Finance Limited
Company StatusDissolved
Company Number05067598
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameNewincco 333 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed23 March 2004(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressQueens Villa 78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,750
(5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,750
(5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,750
(5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts made up to 31 March 2008 (1 page)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
16 August 2007Accounts made up to 31 March 2007 (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007Return made up to 09/03/07; full list of members (2 pages)
28 March 2007Return made up to 09/03/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 November 2006Accounts made up to 31 March 2006 (1 page)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Accounts made up to 31 March 2005 (1 page)
20 May 2005Return made up to 09/03/05; full list of members (7 pages)
20 May 2005Return made up to 09/03/05; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
23 March 2004Company name changed newincco 333 LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed newincco 333 LIMITED\certificate issued on 23/03/04 (2 pages)
9 March 2004Incorporation (21 pages)