224 Market Street
Hyde
Cheshire
SK14 1HB
Director Name | Mr Ian Bradley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Claims Management |
Country of Residence | United Kingdom |
Correspondence Address | 142 Stockport Road Gee Cross Hyde Manchester SK14 5RA |
Director Name | Mr Warren Anthony Williams |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Claims Management |
Country of Residence | England |
Correspondence Address | 142 Stockport Road Gee Cross Hyde Manchester SK14 5RA |
Director Name | Mrs Jaqueline Smith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Hyde Business Centre 224 Market Street Hyde Cheshire SK14 1HB |
Director Name | Mr Warren Williams |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 June 2010) |
Role | Claims |
Country of Residence | England |
Correspondence Address | 142 Stockport Road Hyde Cheshire SK14 5RA |
Website | indigoclaims.com |
---|---|
Telephone | 0161 3669287 |
Telephone region | Manchester |
Registered Address | Suite 1 Hyde Business Centre 224 Market Street Hyde Cheshire SK14 1HB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
2 at £0.5 | Ian Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2019 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Ian Bradley on 27 November 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Ian Bradley on 27 November 2013 (2 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
25 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
5 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
5 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
7 September 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
31 March 2011 | Company name changed indigo claims LTD.\certificate issued on 31/03/11
|
31 March 2011 | Company name changed indigo claims LTD.\certificate issued on 31/03/11
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Termination of appointment of Warren Williams as a director (1 page) |
30 June 2010 | Termination of appointment of Warren Williams as a director (1 page) |
23 June 2010 | Termination of appointment of Jaqueline Smith as a director (1 page) |
23 June 2010 | Termination of appointment of Jaqueline Smith as a director (1 page) |
7 June 2010 | Appointment of Mr Ian Bradley as a director (2 pages) |
7 June 2010 | Appointment of Mr Ian Bradley as a director (2 pages) |
7 June 2010 | Appointment of Mr Warren Williams as a director (2 pages) |
7 June 2010 | Appointment of Mr Warren Williams as a director (2 pages) |
23 April 2010 | Appointment of Mrs Jaqueline Smith as a director (2 pages) |
23 April 2010 | Appointment of Mrs Jaqueline Smith as a director (2 pages) |
23 April 2010 | Termination of appointment of Ian Bradley as a director (1 page) |
23 April 2010 | Termination of appointment of Ian Bradley as a director (1 page) |
9 April 2010 | Registered office address changed from 142 Stockport Road Gee Cross Hyde Manchester SK14 5RA England on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 142 Stockport Road Gee Cross Hyde Manchester SK14 5RA England on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 142 Stockport Road Gee Cross Hyde Manchester SK14 5RA England on 9 April 2010 (1 page) |
13 March 2010 | Termination of appointment of Warren Williams as a director (1 page) |
13 March 2010 | Termination of appointment of Warren Williams as a director (1 page) |
21 October 2009 | Incorporation (23 pages) |
21 October 2009 | Incorporation (23 pages) |