Company NameIndigo Holdings Limited
Company StatusDissolved
Company Number03322583
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NamesWigan Warriors Limited and Svenski Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ewan John Maclean
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidges
16 Sedbergh Park
Ilkley
West Yorkshire
LS29 8SZ
Secretary NameLeslie Stephen Mason
NationalityBritish
StatusClosed
Appointed20 February 1998(12 months after company formation)
Appointment Duration11 years, 5 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address32 Crownest Lane
Bingley
West Yorkshire
BD16 4DA
Director NameJohn Edward Draper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Dean House
Heights Lane
Bradford
West Yorkshire
BD9 6HY
Director NameAndrew Naylor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleAccountant
Correspondence Address4 Hobson Fold
Wyke
Bradford
West Yorkshire
BD12 9BP
Director NameStuart Readyhough
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Pothouse Road
Wibsey
Bradford
West Yorkshire
BD6 1UE
Director NameJulian Scott Sellars
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleAccountant
Correspondence AddressTimbuktu 4 Craven Street
Harrogate
North Yorkshire
HG1 5JE
Secretary NameJulian Scott Sellars
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleAccountant
Correspondence AddressTimbuktu 4 Craven Street
Harrogate
North Yorkshire
HG1 5JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park View Court
St Paul's Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 April 2007Return made up to 21/02/07; full list of members (6 pages)
10 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 March 2006Return made up to 21/02/06; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
31 March 2005Return made up to 21/02/05; full list of members (6 pages)
23 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
5 March 2004Return made up to 21/02/04; full list of members (6 pages)
27 October 2003Company name changed wigan warriors LIMITED\certificate issued on 27/10/03 (2 pages)
14 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
5 March 2003Return made up to 21/02/03; full list of members (6 pages)
11 July 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 February 2001Return made up to 21/02/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
17 March 2000Return made up to 21/02/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 February 1999Return made up to 21/02/99; no change of members (4 pages)
16 October 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: timbuktu 4 craven street harrogate north yorkshire HG1 5JE (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned;director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
25 September 1997Ad 21/07/97--------- £ si 4@1=4 £ ic 5/9 (2 pages)
10 September 1997Secretary's particulars changed;director's particulars changed (1 page)
10 September 1997Registered office changed on 10/09/97 from: 143 jennyfield drive harrogate north yorkshire HG3 2XQ (1 page)
5 June 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 25 wesley avenue low moor bradford west yorkshire BD12 0NX (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
28 February 1997Ad 21/02/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 February 1997Incorporation (20 pages)