Company NameIncento Limited
Company StatusDissolved
Company Number06650168
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Janette Iceton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleBusiness Consulting
Country of ResidenceEngland
Correspondence Address29 Spath Road
Manchester
M20 2QT
Secretary NameMr John Gordon Iceton
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address79 Watling Road
Bishop Auckland
County Durham
DL14 6RR

Contact

Telephone07 765238892
Telephone regionMobile

Location

Registered Address29 Spath Road
Manchester
M20 2QT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

100 at £1Ms Janette Iceton
100.00%
Ordinary

Financials

Year2014
Net Worth£59,207
Cash£84,538
Current Liabilities£56,923

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Secretary's details changed for Mr John Gordon Iceton on 21 November 2012 (1 page)
21 July 2015Secretary's details changed for Mr John Gordon Iceton on 21 November 2012 (1 page)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 August 2014Secretary's details changed for Mr John Gordon Iceton on 1 November 2013 (1 page)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Secretary's details changed for Mr John Gordon Iceton on 1 November 2013 (1 page)
8 August 2014Secretary's details changed for Mr John Gordon Iceton on 1 November 2013 (1 page)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Director's details changed for Ms Janette Iceton on 18 July 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Director's details changed for Ms Janette Iceton on 18 July 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
21 November 2012Registered office address changed from 12 Priestnall Road Heaton Mersey Stockport Cheshire SK4 3HR United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 12 Priestnall Road Heaton Mersey Stockport Cheshire SK4 3HR United Kingdom on 21 November 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Director's details changed for Ms Janette Iceton on 18 July 2010 (2 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Ms Janette Iceton on 18 July 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 August 2009Return made up to 18/07/09; full list of members (3 pages)
31 August 2009Return made up to 18/07/09; full list of members (3 pages)
18 July 2008Incorporation (17 pages)
18 July 2008Incorporation (17 pages)