Company NameInfection Control Professional Services Limited
Company StatusDissolved
Company Number05704133
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)
Previous NameSg Co 62 Limited

Business Activity

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

Directors

Director NameDr Stella Barnass
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Lexicon Mount Street
Manchester
M2 5NT
Director NameDr May San Kyi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBurmese
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Lexicon Mount Street
Manchester
M2 5NT
Secretary NameDr Stella Barnass
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Lexicon Mount Street
Manchester
M2 5NT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSg Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressCity Wharf
New Bailey Street
Manchester
M3 5ER
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSg Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressCity Wharf
New Bailey Street
Manchester
M5 5ER

Location

Registered Address3rd Floor, The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr May San Kyi
50.00%
Ordinary
1 at £1Dr Stella Barnass
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
23 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
27 March 2012Director's details changed for Dr May San Kyi on 9 February 2012 (2 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Dr Stella Barnass on 9 February 2012 (2 pages)
27 March 2012Director's details changed for Dr May San Kyi on 9 February 2012 (2 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
27 March 2012Secretary's details changed for Dr Stella Barnass on 9 February 2012 (1 page)
27 March 2012Director's details changed for Dr Stella Barnass on 9 February 2012 (2 pages)
27 March 2012Secretary's details changed for Dr Stella Barnass on 9 February 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 April 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 28 April 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Dr Stella Barnass on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Dr May San Kyi on 26 February 2010 (2 pages)
2 February 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2010 (1 page)
2 February 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 April 2008Return made up to 09/02/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 May 2007Return made up to 09/02/07; full list of members (7 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
6 December 2006Ad 09/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New director appointed (2 pages)
28 March 2006Company name changed sg co 62 LIMITED\certificate issued on 28/03/06 (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed (1 page)
9 February 2006Incorporation (12 pages)