Company NameIgloo Events Limited
Company StatusDissolved
Company Number07640535
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 10 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Derek Savage
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(1 year, 10 months after company formation)
Appointment Duration3 years (closed 29 March 2016)
RoleJoiner
Country of ResidenceEngland
Correspondence Address59 Heaton Park Road
Manchester
M9 0GH
Director NameMr Nathan Miles Blythe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppiceside Farm Coppice Road
Poynton
Cheshire
SK12 1SP
Director NameMr Stephen Andrew Savage
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Elleray Road
Middleton
Manchester
M24 1NY

Location

Registered Address24-26 Finlan Road Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£10,916
Cash£24,765
Current Liabilities£154,306

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 9 May 2015 (11 pages)
20 October 2015Liquidators statement of receipts and payments to 9 May 2015 (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 9 May 2015 (11 pages)
20 October 2015Liquidators statement of receipts and payments to 9 May 2015 (11 pages)
17 July 2014Liquidators statement of receipts and payments to 9 May 2014 (10 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (10 pages)
17 July 2014Liquidators statement of receipts and payments to 9 May 2014 (10 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (10 pages)
22 May 2013Statement of affairs with form 4.19 (9 pages)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-10
(1 page)
22 May 2013Statement of affairs with form 4.19 (9 pages)
22 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Termination of appointment of Stephen Savage as a director (1 page)
1 May 2013Termination of appointment of Stephen Savage as a director (1 page)
1 May 2013Appointment of Mr Derek Savage as a director (2 pages)
1 May 2013Appointment of Mr Derek Savage as a director (2 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(4 pages)
10 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(4 pages)
1 December 2011Termination of appointment of Nathan Blythe as a director (1 page)
1 December 2011Termination of appointment of Nathan Blythe as a director (1 page)
11 October 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
11 October 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
3 October 2011Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 3 October 2011 (2 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Incorporation (20 pages)
19 May 2011Incorporation (20 pages)