Company NameThe Integrity Club Limited
Company StatusDissolved
Company Number08319315
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Meredith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Manchester
M2 3WQ
Secretary NameMrs Sally Anne Meredith
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCassons Rational House
64 Bridge Street
Manchester
Greater Manchester
M3 3BN
Director NameMr Ehsen Maqbool Jalal Shah
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Manchester
M2 3WQ

Location

Registered Address16 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts2 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 March

Filing History

20 August 2019Final Gazette dissolved following liquidation (1 page)
20 May 2019Return of final meeting in a members' voluntary winding up (12 pages)
24 April 2018Liquidators' statement of receipts and payments to 2 March 2018 (9 pages)
26 September 2017Previous accounting period extended from 31 December 2016 to 2 March 2017 (1 page)
26 September 2017Total exemption full accounts made up to 2 March 2017 (8 pages)
26 September 2017Previous accounting period extended from 31 December 2016 to 2 March 2017 (1 page)
26 September 2017Total exemption full accounts made up to 2 March 2017 (8 pages)
17 March 2017Registered office address changed from Cassons Rational House 64 Bridge Street Manchester Greater Manchester M3 3BN to 16 Oxford Court Manchester M2 3WQ on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from Cassons Rational House 64 Bridge Street Manchester Greater Manchester M3 3BN to 16 Oxford Court Manchester M2 3WQ on 17 March 2017 (2 pages)
14 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
(1 page)
14 March 2017Declaration of solvency (3 pages)
14 March 2017Appointment of a voluntary liquidator (1 page)
14 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
(1 page)
14 March 2017Declaration of solvency (3 pages)
14 March 2017Appointment of a voluntary liquidator (1 page)
13 February 2017Purchase of own shares. (3 pages)
13 February 2017Purchase of own shares. (3 pages)
13 February 2017Purchase of own shares. (3 pages)
13 February 2017Purchase of own shares. (3 pages)
6 February 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
31 January 2017Director's details changed for Mr Neil Meredith on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Neil Meredith on 31 January 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 146
(6 pages)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 146
(6 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 146
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 146
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 146
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 146
(3 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 100
(3 pages)
16 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 100
(3 pages)
16 July 2014Appointment of Mr Ehsen Shah as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Ehsen Shah as a director on 16 July 2014 (2 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
(4 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
(4 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
(4 pages)
5 December 2012Incorporation (22 pages)
5 December 2012Incorporation (22 pages)