Company NameIncredible Fundraising Ltd
Company StatusDissolved
Company Number07440154
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date22 January 2022 (2 years, 3 months ago)
Previous NameThink Fundraising Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRobert Michael Martin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2012(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 22 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Mount Street
Manchester
M4 4DE
Director NameMiss Rachel Louise Adamson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 - 67 King Street
Pall Mall Court Manchester
Manchester
M2 4PD

Contact

Websiteincrediblefundraising.co.uk
Telephone0161 8710789
Telephone regionManchester

Location

Registered Address23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 January 2022Final Gazette dissolved following liquidation (1 page)
21 March 2016Dissolution deferment (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Dissolution deferment (1 page)
21 March 2016Completion of winding up (1 page)
1 October 2014Order of court to wind up (2 pages)
1 October 2014Order of court to wind up (2 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
13 September 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Termination of appointment of Rachel Adamson as a director (2 pages)
25 May 2012Termination of appointment of Rachel Adamson as a director (2 pages)
25 May 2012Appointment of Robert Michael Martin as a director (3 pages)
25 May 2012Appointment of Robert Michael Martin as a director (3 pages)
4 May 2012Registered office address changed from 61 - 67 King Street Pall Mall Court Manchester Manchester M2 4PD England on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 61 - 67 King Street Pall Mall Court Manchester Manchester M2 4PD England on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 61 - 67 King Street Pall Mall Court Manchester Manchester M2 4PD England on 4 May 2012 (2 pages)
24 April 2012Register inspection address has been changed (2 pages)
24 April 2012Register inspection address has been changed (2 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2011Company name changed think fundraising LTD\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Company name changed think fundraising LTD\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)