INDIGO STORES LIMITED

Register to unlock more data on OkredoRegister

INDIGO STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04071230

Incorporation date

13/09/2000

Size

-

Contacts

Registered address

Registered address

Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire HX5 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon06/04/2014
Final Gazette dissolved following liquidation
dot icon13/05/2008
Dissolution deferment
dot icon13/05/2008
Completion of winding up
dot icon17/02/2008
Order of court to wind up
dot icon22/01/2008
Order of court to wind up
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon03/10/2007
Return made up to 14/09/05; full list of members
dot icon01/10/2007
Registered office changed on 02/10/07 from: 4 cherry tree harden burnley lancashire BE16 1BH
dot icon04/02/2007
Certificate of change of name
dot icon26/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon12/09/2006
Registered office changed on 13/09/06 from: prosper house 146-159 kilburn high street london NW6 4JD
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon04/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/09/2005
Return made up to 14/09/04; full list of members
dot icon18/07/2005
Registered office changed on 19/07/05 from: 5 kateholm weir bacup lancashire OL13 8RJ
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
New director appointed
dot icon12/06/2005
Certificate of change of name
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/11/2003
Return made up to 14/09/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/11/2002
Return made up to 14/09/02; no change of members
dot icon22/05/2002
Accounts made up to 2001-09-30
dot icon19/09/2001
Return made up to 14/09/01; full list of members
dot icon19/09/2001
Director's particulars changed
dot icon13/08/2001
Certificate of change of name
dot icon13/08/2001
Registered office changed on 14/08/01 from: john carruthers building rough hey road, grimsargh preston lancashire PR2 5AR
dot icon25/06/2001
New secretary appointed
dot icon25/06/2001
Secretary resigned
dot icon13/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, Keith Charles
Director
14/09/2000 - 17/06/2005
-
Aneam, Mohammed
Director
29/10/2007 - 19/11/2007
12
Rigg, David
Director
18/08/2006 - Present
3
Ugochukwu Mba, Emele
Director
17/06/2005 - 18/08/2006
8
Ball, Terence
Secretary
14/09/2000 - 18/06/2001
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDIGO STORES LIMITED

INDIGO STORES LIMITED is an(a) Dissolved company incorporated on 13/09/2000 with the registered office located at Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire HX5 9AS. There are currently 2 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 INDIGO STORES LIMITED?

toggle

INDIGO STORES LIMITED is currently Dissolved. It was registered on 13/09/2000 and dissolved on 06/04/2014.

Where is INDIGO STORES LIMITED located?

toggle

INDIGO STORES LIMITED is registered at Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire HX5 9AS.

What does INDIGO STORES LIMITED do?

toggle

INDIGO STORES LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for INDIGO STORES LIMITED?

toggle

The latest filing was on 06/04/2014: Final Gazette dissolved following liquidation.