INDIGO TRAINING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

INDIGO TRAINING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04969725

Incorporation date

18/11/2003

Size

Full

Contacts

Registered address

Registered address

Kingsley, The Brampton, Newcastle, Staffordshire ST5 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon07/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2015
First Gazette notice for voluntary strike-off
dot icon14/12/2015
Application to strike the company off the register
dot icon29/09/2015
Full accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Stephen Ernest Meakin as a director on 2014-03-31
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon23/11/2011
Register inspection address has been changed from C/O C/O Jayne & Richard Elsby the Parlour Sidway Hall Farm Sidway Market Drayton Shropshire TF9 4ET United Kingdom
dot icon31/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/05/2011
Registered office address changed from 14-16 Edric Place Wolseley Court Staffordshire Technology Park Beaconside Stafford Staffordshire ST18 0GA on 2011-05-03
dot icon19/04/2011
Termination of appointment of Jayne Elsby as a secretary
dot icon19/04/2011
Termination of appointment of Richard Elsby as a director
dot icon19/04/2011
Termination of appointment of Jayne Elsby as a director
dot icon19/04/2011
Appointment of Mr Paul Derek Medford as a secretary
dot icon19/04/2011
Appointment of Mr Will Nixon as a director
dot icon19/04/2011
Appointment of Mr Brian Tomkins as a director
dot icon19/04/2011
Appointment of Mr Steve Ernest Meakin as a director
dot icon19/04/2011
Appointment of Ms Helen Walters as a director
dot icon19/04/2011
Appointment of Mr David Seviour as a director
dot icon18/04/2011
Resolutions
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Richard Peter Elsby on 2009-11-19
dot icon03/12/2009
Director's details changed for Jayne Marie Elsby on 2009-11-19
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon13/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2007
Return made up to 19/11/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2006
Return made up to 19/11/06; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Secretary's particulars changed;director's particulars changed
dot icon31/07/2006
Registered office changed on 01/08/06 from: 64 high street stone staffordshire ST15 8AU
dot icon26/07/2006
Amended accounts made up to 2006-03-31
dot icon06/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2005
Return made up to 19/11/05; full list of members
dot icon12/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2005
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 19/11/04; full list of members
dot icon27/04/2004
Registered office changed on 28/04/04 from: 14 trinity drive stone staffordshire ST15 8ET
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon27/01/2004
Registered office changed on 28/01/04 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New secretary appointed;new director appointed
dot icon22/01/2004
Certificate of change of name
dot icon18/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
K & S SECRETARIES LIMITED
Nominee Secretary
18/11/2003 - 21/01/2004
139
K & S DIRECTORS LIMITED
Nominee Director
18/11/2003 - 21/01/2004
140
Elsby, Richard Peter
Director
21/01/2004 - 04/04/2011
2
Elsby, Jayne Marie
Director
21/01/2004 - 04/04/2011
2
Meakin, Stephen Ernest
Director
04/04/2011 - 30/03/2014
3

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 TRAINING SOLUTIONS LIMITED

INDIGO TRAINING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 18/11/2003 with the registered office located at Kingsley, The Brampton, Newcastle, Staffordshire ST5 0QW. There are currently 5 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 TRAINING SOLUTIONS LIMITED?

toggle

INDIGO TRAINING SOLUTIONS LIMITED is currently Dissolved. It was registered on 18/11/2003 and dissolved on 07/03/2016.

Where is INDIGO TRAINING SOLUTIONS LIMITED located?

toggle

INDIGO TRAINING SOLUTIONS LIMITED is registered at Kingsley, The Brampton, Newcastle, Staffordshire ST5 0QW.

What does INDIGO TRAINING SOLUTIONS LIMITED do?

toggle

INDIGO TRAINING SOLUTIONS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for INDIGO TRAINING SOLUTIONS LIMITED?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved via voluntary strike-off.