Company NameIndigo Debt Solutions Ltd
Company StatusDissolved
Company Number07051896
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameIndigo Claims Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Ian Matthew Bradley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(7 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 08 March 2022)
RoleClaims
Country of ResidenceEngland
Correspondence AddressSuite 1 Hyde Business Centre
224 Market Street
Hyde
Cheshire
SK14 1HB
Director NameMr Ian Bradley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleClaims Management
Country of ResidenceUnited Kingdom
Correspondence Address142 Stockport Road
Gee Cross Hyde
Manchester
SK14 5RA
Director NameMr Warren Anthony Williams
Date of BirthMay 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleClaims Management
Country of ResidenceEngland
Correspondence Address142 Stockport Road
Gee Cross Hyde
Manchester
SK14 5RA
Director NameMrs Jaqueline Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Hyde Business Centre
224 Market Street
Hyde
Cheshire
SK14 1HB
Director NameMr Warren Williams
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(7 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 June 2010)
RoleClaims
Country of ResidenceEngland
Correspondence Address142 Stockport Road
Hyde
Cheshire
SK14 5RA

Contact

Websiteindigoclaims.com
Telephone0161 3669287
Telephone regionManchester

Location

Registered AddressSuite 1 Hyde Business Centre
224 Market Street
Hyde
Cheshire
SK14 1HB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

2 at £0.5Ian Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
21 July 2019Micro company accounts made up to 31 October 2017 (2 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
17 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Director's details changed for Mr Ian Bradley on 27 November 2013 (2 pages)
26 March 2014Director's details changed for Mr Ian Bradley on 27 November 2013 (2 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
25 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
5 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
5 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
7 September 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
31 March 2011Company name changed indigo claims LTD.\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Company name changed indigo claims LTD.\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of Warren Williams as a director (1 page)
30 June 2010Termination of appointment of Warren Williams as a director (1 page)
23 June 2010Termination of appointment of Jaqueline Smith as a director (1 page)
23 June 2010Termination of appointment of Jaqueline Smith as a director (1 page)
7 June 2010Appointment of Mr Ian Bradley as a director (2 pages)
7 June 2010Appointment of Mr Ian Bradley as a director (2 pages)
7 June 2010Appointment of Mr Warren Williams as a director (2 pages)
7 June 2010Appointment of Mr Warren Williams as a director (2 pages)
23 April 2010Appointment of Mrs Jaqueline Smith as a director (2 pages)
23 April 2010Appointment of Mrs Jaqueline Smith as a director (2 pages)
23 April 2010Termination of appointment of Ian Bradley as a director (1 page)
23 April 2010Termination of appointment of Ian Bradley as a director (1 page)
9 April 2010Registered office address changed from 142 Stockport Road Gee Cross Hyde Manchester SK14 5RA England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 142 Stockport Road Gee Cross Hyde Manchester SK14 5RA England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 142 Stockport Road Gee Cross Hyde Manchester SK14 5RA England on 9 April 2010 (1 page)
13 March 2010Termination of appointment of Warren Williams as a director (1 page)
13 March 2010Termination of appointment of Warren Williams as a director (1 page)
21 October 2009Incorporation (23 pages)
21 October 2009Incorporation (23 pages)