Company NameIlluminad Limited
Company StatusDissolved
Company Number05608905
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameJohn Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(1 year after company formation)
Appointment Duration2 years, 8 months (closed 07 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corda Avenue
Northenden
Manchester
Lancs
M22 4XY
Secretary NameMiriam Davies
NationalityIranian
StatusClosed
Appointed02 November 2006(1 year after company formation)
Appointment Duration2 years, 8 months (closed 07 July 2009)
RoleFashion Supervisor
Correspondence Address2 Corda Avenue
Northenden
Manchester
Lancashire
M22 4JX
Director NameCatherine Gabrielle Dawson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleAdvertising
Correspondence AddressHolmside Barn
Roecliffe
Boroughbridge
N Yorkshire
YO51 9LY
Director NameMarcus Cain McCombe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleAdvertising
Correspondence Address8 Garfield Terrace
Upton
Wirral
Merseyside
CH49 0TR
Wales
Secretary NameCatherine Gabrielle Dawson
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleAdvertising
Correspondence AddressHolmside Barn
Roecliffe
Boroughbridge
N Yorkshire
YO51 9LY
Director NameChris Bailey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2006)
RoleAdvertising
Correspondence AddressBryhawddgar Farm Church Lane Gorslas
Llanelli
Carmarthanshire
SA14 7NF
Wales
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address289-C Talbot Road
Stretford
Manchester
Lancs
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,572
Current Liabilities£5,437

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Voluntary strike-off action has been suspended (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
4 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 01/11/06; full list of members (6 pages)
23 November 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 8 garfield terrace upton wirral CH49 0TR (1 page)
7 March 2006New director appointed (2 pages)
23 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005Incorporation (15 pages)