Company NameIgnite Properties And Developments Limited
Company StatusDissolved
Company Number06893354
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Emma McInally
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleClaims Handler
Country of ResidenceUnited Kingdom
Correspondence AddressChameleon House Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Greater Manchester
SK3 0SB
Director NameMs Samantha White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxmeade Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameMs Emma Macinally
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleSales Consultant
Correspondence AddressFlat 7 Clippers Court
Praysands
Cornwall
Director NameMs Samantha White
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleSales Consultant
Correspondence AddressFlat 7 Clippers Court
Praysands
Cornwall

Location

Registered AddressChameleon House Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Greater Manchester
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
21 May 2010Director's details changed for Ms Emma Mcinally on 30 April 2010 (2 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(4 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(4 pages)
21 May 2010Termination of appointment of Emma Macinally as a director (1 page)
21 May 2010Termination of appointment of Samantha White as a director (1 page)
21 May 2010Termination of appointment of Samantha White as a director (1 page)
21 May 2010Director's details changed for Ms Emma Mcinally on 30 April 2010 (2 pages)
21 May 2010Termination of appointment of Emma Macinally as a director (1 page)
6 May 2009Director appointed ms samantha white (2 pages)
6 May 2009Director appointed ms samantha white (2 pages)
5 May 2009Director appointed ms emma macinally (2 pages)
5 May 2009Director appointed ms emma macinally (2 pages)
30 April 2009Incorporation (9 pages)
30 April 2009Incorporation (9 pages)