Company NameIngenious Creative Limited
Company StatusDissolved
Company Number05858545
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date7 April 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Kevin Hartley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Wharf
Black Road
Macclesfield
Cheshire
SK11 7GJ
Secretary NameKaren Ann Hartley
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Rose Wharf
Black Road
Macclesfield
Cheshire
SK11 7GJ

Location

Registered Address39 Edge Street
Manchester
M4 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,929
Cash£9,359
Current Liabilities£55,989

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2011Final Gazette dissolved following liquidation (1 page)
7 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2010Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
8 December 2009Appointment of a voluntary liquidator (1 page)
8 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-03
(1 page)
8 December 2009Statement of affairs with form 4.19 (6 pages)
8 December 2009Appointment of a voluntary liquidator (1 page)
8 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2009Statement of affairs with form 4.19 (6 pages)
26 October 2009Termination of appointment of Karen Hartley as a secretary (1 page)
26 October 2009Termination of appointment of Karen Hartley as a secretary (1 page)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 23 new mount street manchester lancashire M4 4DE (1 page)
23 December 2008Registered office changed on 23/12/2008 from 23 new mount street manchester lancashire M4 4DE (1 page)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 August 2007Return made up to 27/06/07; full list of members (2 pages)
16 August 2007Ad 01/07/06--------- £ si 100@1=100 (1 page)
16 August 2007Return made up to 27/06/07; full list of members (2 pages)
16 August 2007Ad 01/07/06--------- £ si 100@1=100 (1 page)
14 March 2007Registered office changed on 14/03/07 from: the flint glass works 64 jersey street ancoats urban village manchester M4 6JW (1 page)
14 March 2007Registered office changed on 14/03/07 from: the flint glass works 64 jersey street ancoats urban village manchester M4 6JW (1 page)
27 June 2006Incorporation (14 pages)
27 June 2006Incorporation (14 pages)