Company NameIAL Ltd
Company StatusDissolved
Company Number09577674
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Mary Gertrude Leitch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2016(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 St. Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Secretary NameANNE James Advisory Limited (Corporation)
StatusClosed
Appointed06 May 2015(same day as company formation)
Correspondence Address37 St. Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameMr Ian Andrew Leitch
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 St. Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameMrs Mary Gertrude Leitch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 26 August 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameMr Ian Andrew Leitch
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 St. Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW

Location

Registered Address37 St. Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Amy Leitch
60.00%
Ordinary
40 at £1Mary Leitch
40.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 January 2020Application to strike the company off the register (1 page)
27 January 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
7 May 2018Termination of appointment of Ian Andrew Leitch as a director on 27 April 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
21 August 2017Appointment of Mr Ian Andrew Leitch as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Ian Andrew Leitch as a director on 14 August 2017 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 October 2016Appointment of Mrs Mary Gertrude Leitch as a director on 16 October 2016 (2 pages)
16 October 2016Termination of appointment of Ian Andrew Leitch as a director on 16 October 2016 (1 page)
16 October 2016Termination of appointment of Ian Andrew Leitch as a director on 16 October 2016 (1 page)
16 October 2016Appointment of Mrs Mary Gertrude Leitch as a director on 16 October 2016 (2 pages)
26 August 2016Termination of appointment of Mary Gertrude Leitch as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Mary Gertrude Leitch as a director on 26 August 2016 (1 page)
24 August 2016Appointment of Mr Ian Andrew Leitch as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Ian Andrew Leitch as a director on 24 August 2016 (2 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2015Appointment of Mrs Mary Gertrude Leitch as a director on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of Ian Andrew Leitch as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Mary Gertrude Leitch as a director on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Appointment of Mrs Mary Gertrude Leitch as a director on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of Ian Andrew Leitch as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Ian Andrew Leitch as a director on 3 August 2015 (1 page)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)