IGNITE BUSINESS ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

IGNITE BUSINESS ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02454593

Incorporation date

20/12/1989

Size

Small

Contacts

Registered address

Registered address

The Maltings, Rosemary Lane, Halstead, Essex CO9 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1989)
dot icon17/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2019
First Gazette notice for voluntary strike-off
dot icon19/06/2019
Application to strike the company off the register
dot icon31/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon13/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon28/03/2018
Accounts for a small company made up to 2017-03-31
dot icon08/02/2018
Termination of appointment of Alison Jane Andreas as a director on 2018-01-22
dot icon08/02/2018
Termination of appointment of Tom Glencairn Cunningham as a director on 2018-01-22
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon15/09/2017
Appointment of Mr Robert Godfrey Scudamore Mitchell as a director on 2017-09-01
dot icon11/07/2017
Termination of appointment of Elisabeth Jane Storey as a director on 2017-05-31
dot icon11/07/2017
Termination of appointment of Roger Glyn Walters as a director on 2017-05-04
dot icon23/03/2017
Appointment of Mrs Alison Jane Andreas as a director on 2016-09-20
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon18/11/2016
Accounts for a small company made up to 2016-03-31
dot icon22/09/2016
Termination of appointment of Claire Vassalli Hunt as a director on 2016-07-14
dot icon22/09/2016
Termination of appointment of John Tasker Mckee as a director on 2016-06-14
dot icon22/09/2016
Termination of appointment of Essex County Council as a director on 2016-02-29
dot icon22/09/2016
Termination of appointment of Braintree District Council as a director on 2016-02-29
dot icon04/07/2016
Satisfaction of charge 1 in full
dot icon27/04/2016
Appointment of Mr Tom Glencairn Cunningham as a director on 2016-02-29
dot icon26/04/2016
Appointment of Mr Roger Glyn Walters as a director on 2016-02-29
dot icon26/04/2016
Appointment of Miss Claire Vassalli Hunt as a director on 2016-02-29
dot icon10/03/2016
Resolutions
dot icon15/01/2016
Annual return made up to 2015-12-21 no member list
dot icon14/11/2015
Accounts for a small company made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of Robert William Russell Smith as a director on 2015-06-30
dot icon03/07/2015
Appointment of Mr Christopher William Siddall as a director on 2015-05-13
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2014-12-21 no member list
dot icon14/11/2014
Termination of appointment of Sean Rickard Milbank as a director on 2014-11-05
dot icon12/11/2014
Director's details changed for Mr Robert William Russell Smith on 2014-11-12
dot icon15/01/2014
Annual return made up to 2013-12-21 no member list
dot icon04/12/2013
Accounts for a small company made up to 2013-03-31
dot icon25/11/2013
Appointment of Mr Sean Rickard Milbank as a director
dot icon25/11/2013
Appointment of Mr Ian Francis Cass as a director
dot icon25/11/2013
Appointment of Mrs Elisabeth Jane Storey as a director
dot icon05/07/2013
Termination of appointment of Andrew Halfacre as a director
dot icon11/04/2013
Registered office address changed from Baverstocks Chartered Accountants Dickens House Guithavon Street Witham Essex CM8 1BJ on 2013-04-11
dot icon26/02/2013
Appointment of Mr John Tasker Mckee as a director
dot icon26/02/2013
Annual return made up to 2012-12-21 no member list
dot icon20/02/2013
Appointment of Mr Nigel Richard Henry Osborne Harley as a director
dot icon21/12/2012
Accounts made up to 2012-03-31
dot icon07/11/2012
Certificate of change of name
dot icon29/05/2012
Appointment of Mr Andrew John Halfacre as a director
dot icon24/04/2012
Termination of appointment of Michael Robinson as a director
dot icon24/04/2012
Termination of appointment of Malachy Hanley as a director
dot icon30/12/2011
Accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-21 no member list
dot icon21/12/2010
Annual return made up to 2010-12-21 no member list
dot icon13/12/2010
Accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2009-12-21 no member list
dot icon03/12/2009
Accounts made up to 2009-03-31
dot icon09/07/2009
Appointment terminated secretary mary shelley
dot icon06/02/2009
Annual return made up to 21/12/08
dot icon30/12/2008
Accounts made up to 2008-03-31
dot icon18/08/2008
Annual return made up to 21/12/07
dot icon19/12/2007
Accounts made up to 2007-03-31
dot icon03/02/2007
Accounts made up to 2006-03-31
dot icon12/01/2007
Annual return made up to 21/12/06
dot icon18/01/2006
Accounts made up to 2005-03-31
dot icon16/01/2006
Annual return made up to 21/12/05
dot icon26/08/2005
Secretary resigned;director resigned
dot icon26/08/2005
New secretary appointed
dot icon23/03/2005
Resolutions
dot icon17/03/2005
Annual return made up to 21/12/04
dot icon24/01/2005
Accounts made up to 2004-03-31
dot icon24/01/2005
New director appointed
dot icon08/12/2004
Resolutions
dot icon04/11/2004
Secretary's particulars changed;director's particulars changed
dot icon15/07/2004
Director resigned
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Annual return made up to 21/12/03
dot icon07/01/2004
New director appointed
dot icon12/12/2003
Accounts made up to 2003-03-31
dot icon18/03/2003
Annual return made up to 21/12/02
dot icon17/03/2003
Secretary resigned
dot icon03/02/2003
Accounts made up to 2002-03-31
dot icon18/12/2002
Registered office changed on 18/12/02 from: gordon house 22 rayne road braintree essex CM7 2QW
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Annual return made up to 21/12/01
dot icon01/10/2001
Accounts made up to 2001-03-31
dot icon15/01/2001
Accounts made up to 2000-03-31
dot icon29/12/2000
Annual return made up to 21/12/00
dot icon20/01/2000
Annual return made up to 21/12/99
dot icon05/11/1999
Accounts made up to 1999-03-31
dot icon30/12/1998
Annual return made up to 21/12/98
dot icon30/12/1998
Accounts made up to 1998-03-31
dot icon09/01/1998
Director resigned
dot icon02/01/1998
Annual return made up to 21/12/97
dot icon16/12/1997
Accounts made up to 1997-03-31
dot icon03/10/1997
Director resigned
dot icon08/01/1997
Accounts made up to 1996-03-31
dot icon24/12/1996
Annual return made up to 21/12/96
dot icon27/12/1995
Annual return made up to 21/12/95
dot icon02/11/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Annual return made up to 21/12/94
dot icon22/11/1994
New director appointed
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon16/08/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon21/01/1994
Annual return made up to 21/12/93
dot icon27/10/1993
Accounts for a small company made up to 1993-03-31
dot icon24/06/1993
Director's particulars changed
dot icon23/12/1992
Annual return made up to 21/12/92
dot icon29/10/1992
Accounts made up to 1992-03-31
dot icon04/01/1992
Annual return made up to 21/12/91
dot icon09/10/1991
Accounts made up to 1991-03-31
dot icon06/09/1991
Annual return made up to 21/12/90
dot icon19/08/1991
New director appointed
dot icon01/03/1991
New director appointed
dot icon01/03/1991
New director appointed
dot icon01/03/1991
New director appointed
dot icon21/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cass, Ian Francis
Director
29/09/2013 - Present
24
BRAINTREE DISTRICT COUNCIL
Corporate Director
24/11/2004 - 28/02/2016
-
Shelley, Mary Anne
Secretary
10/08/2005 - 28/05/2009
-
Cooper, Jacqueline
Secretary
05/11/2002 - 10/08/2005
-
Cunningham, Tom Glencairn
Director
28/02/2016 - 21/01/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About IGNITE BUSINESS ENTERPRISE LIMITED

IGNITE BUSINESS ENTERPRISE LIMITED is an(a) Dissolved company incorporated on 20/12/1989 with the registered office located at The Maltings, Rosemary Lane, Halstead, Essex CO9 1HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IGNITE BUSINESS ENTERPRISE LIMITED?

toggle

IGNITE BUSINESS ENTERPRISE LIMITED is currently Dissolved. It was registered on 20/12/1989 and dissolved on 16/09/2019.

Where is IGNITE BUSINESS ENTERPRISE LIMITED located?

toggle

IGNITE BUSINESS ENTERPRISE LIMITED is registered at The Maltings, Rosemary Lane, Halstead, Essex CO9 1HZ.

What does IGNITE BUSINESS ENTERPRISE LIMITED do?

toggle

IGNITE BUSINESS ENTERPRISE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for IGNITE BUSINESS ENTERPRISE LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved via voluntary strike-off.