Company NameIndigo Alley Limited
Company StatusDissolved
Company Number03582806
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameRobert Graham Forrest
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleLicensee
Correspondence AddressIndigo Alley
4 North Marine Road
Scarborough
YO12 7EY
Secretary NameIrene Forrest
NationalityBritish
StatusClosed
Appointed22 April 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence AddressIndigo Alley
4 North Marine Road
Scarborough
North Yorkshire
YO12 7PD
Director NameIrene Forrest
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 June 2009)
RolePublican
Correspondence AddressIndigo Alley
4 North Marine Road
Scarborough
North Yorkshire
YO12 7PD
Director NameRobert Irvin Sellers
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Back Lane
Bilbrough
York
North Yorkshire
YO23 3PL
Secretary NameRobert Irvin Sellers
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Back Lane
Bilbrough
York
North Yorkshire
YO23 3PL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Carringtons Accountants
14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£967
Cash£16,259
Current Liabilities£54,769

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Return made up to 03/06/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 June 2006Return made up to 03/06/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 August 2005Return made up to 03/06/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 November 2004New director appointed (2 pages)
14 June 2004Return made up to 03/06/04; full list of members (6 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Secretary resigned;director resigned (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Return made up to 03/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 November 2002Registered office changed on 27/11/02 from: c/o carringtons wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 July 1999Return made up to 17/06/99; full list of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: c/o carringtons wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page)
25 March 1999Registered office changed on 25/03/99 from: 21 back lane bilbrough york north yorkshire YO23 3PL (1 page)
11 March 1999Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
3 July 1998Registered office changed on 03/07/98 from: 31 corsham street london N1 6DR (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Incorporation (18 pages)