Company NameIggit Investments Limited
Company StatusDissolved
Company Number02361400
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Douglas Cumming
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 29 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbertop
Beech Drive
North Ferriby
North Humberside
HU14 3DH
Secretary NameJonathan Douglas Spencer
NationalityBritish
StatusClosed
Appointed25 February 2000(10 years, 11 months after company formation)
Appointment Duration6 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address59 Moorhouse Road
Hull
North Humberside
HU5 5PP
Director NameAnne Judith Ryland Cumming
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressSpringfield House Witney Street
Burford
Oxfordshire
OX18 4DR
Director NameJill Elizabeth Cumming
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressTimbertop Beech Drive
North Ferriby
Hull
East Yorkshire
HU14 3DH
Director NameRichard Alexander Cumming
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressSpringfield House
Witney Street
Burford
Oxon
Secretary NameJill Elizabeth Cumming
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressTimbertop Beech Drive
North Ferriby
Hull
East Yorkshire
HU14 3DH

Location

Registered Address6 Silver Street
Hull
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned;director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Application for striking-off (1 page)
30 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
6 July 1999Return made up to 06/06/99; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
12 June 1998Return made up to 06/06/98; no change of members (5 pages)
1 July 1997Accounts for a small company made up to 25 January 1997 (5 pages)
1 July 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 August 1996Accounts for a small company made up to 27 January 1996 (6 pages)
16 July 1996Return made up to 06/06/96; full list of members (7 pages)
6 July 1995Return made up to 06/06/95; no change of members (6 pages)