Company NameIGL Risk Engineering Limited
Company StatusDissolved
Company Number03852424
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Dissolution Date17 June 2010 (13 years, 10 months ago)
Previous NameInscom Risk Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Koster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address37 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Director NameEdward Charles Dilley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 17 June 2010)
RoleCompany Director
Correspondence Address13 West Way
Carshalton
Surrey
SM5 4EJ
Director NameRaymond Matthew Smart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 17 June 2010)
RoleCompany Director
Correspondence AddressHome Farm House
Casterton Lane, Tinwell
Stamford
Rutland
PE9 3UD
Director NameSteven Paul Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2010)
RoleCompany Director
Correspondence AddressHamilton House
Crown Lane Tinwell
Rutland
PE9 3UF
Secretary NameMr Michael Koster
NationalityBritish
StatusClosed
Appointed03 June 2008(8 years, 8 months after company formation)
Appointment Duration2 years (closed 17 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,369,213
Gross Profit£624,119
Net Worth£39,654
Cash£136,814
Current Liabilities£564,015

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 June 2010Final Gazette dissolved following liquidation (1 page)
17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Administrator's progress report to 12 March 2010 (24 pages)
17 March 2010Administrator's progress report to 12 March 2010 (24 pages)
17 March 2010Administrator's progress report to 19 February 2010 (24 pages)
17 March 2010Notice of move from Administration to Dissolution (24 pages)
17 March 2010Administrator's progress report to 19 February 2010 (24 pages)
17 March 2010Notice of move from Administration to Dissolution on 12 March 2010 (24 pages)
21 September 2009Administrator's progress report to 19 August 2009 (18 pages)
21 September 2009Administrator's progress report to 19 August 2009 (18 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
24 August 2009Notice of extension of period of Administration (1 page)
24 August 2009Notice of extension of period of Administration (1 page)
17 March 2009Administrator's progress report to 19 February 2009 (20 pages)
17 March 2009Administrator's progress report to 19 February 2009 (20 pages)
15 September 2008Administrator's progress report to 19 August 2008 (19 pages)
15 September 2008Administrator's progress report to 19 August 2008 (19 pages)
15 September 2008Notice of extension of period of Administration (3 pages)
15 September 2008Notice of extension of period of Administration (3 pages)
8 August 2008Notice of extension of period of Administration (1 page)
8 August 2008Notice of extension of period of Administration (1 page)
30 June 2008Secretary appointed michael koster logged form (2 pages)
30 June 2008Secretary Appointed Michael Koster Logged Form (2 pages)
5 June 2008Appointment terminated secretary john bailey (1 page)
5 June 2008Appointment Terminated Secretary john bailey (1 page)
5 June 2008Secretary appointed michael koster (2 pages)
5 June 2008Secretary appointed michael koster (2 pages)
10 May 2008Administrator's progress report to 19 August 2008 (23 pages)
10 May 2008Notice of extension of period of Administration (1 page)
10 May 2008Notice of extension of period of Administration (1 page)
10 May 2008Administrator's progress report to 19 February 2008 (25 pages)
10 May 2008Administrator's progress report to 19 February 2008 (25 pages)
10 May 2008Administrator's progress report to 19 August 2008 (23 pages)
11 August 2007Notice of extension of period of Administration (1 page)
11 August 2007Notice of extension of period of Administration (1 page)
26 March 2007Administrator's progress report (15 pages)
26 March 2007Administrator's progress report (15 pages)
27 September 2006Administrator's progress report (19 pages)
27 September 2006Administrator's progress report (19 pages)
10 August 2006Notice of extension of period of Administration (1 page)
10 August 2006Notice of extension of period of Administration (1 page)
22 March 2006Administrator's progress report (19 pages)
22 March 2006Administrator's progress report (19 pages)
19 September 2005Administrator's progress report (8 pages)
19 September 2005Administrator's progress report (8 pages)
19 August 2005Notice of extension of period of Administration (1 page)
19 August 2005Administrator's progress report (14 pages)
19 August 2005Notice of extension of period of Administration (1 page)
19 August 2005Administrator's progress report (14 pages)
22 March 2005Administrator's progress report (11 pages)
22 March 2005Administrator's progress report (11 pages)
26 October 2004Amended certificate of constitution of creditors' committee (1 page)
26 October 2004Amended certificate of constitution of creditors' committee (1 page)
18 October 2004Result of meeting of creditors (15 pages)
18 October 2004Result of meeting of creditors (15 pages)
15 October 2004Statement of affairs (9 pages)
15 October 2004Statement of affairs (9 pages)
20 September 2004Statement of administrator's proposal (33 pages)
20 September 2004Statement of administrator's proposal (33 pages)
1 September 2004Registered office changed on 01/09/04 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page)
1 September 2004Registered office changed on 01/09/04 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page)
26 August 2004Appointment of an administrator (1 page)
26 August 2004Appointment of an administrator (1 page)
27 July 2004Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4BU (1 page)
27 July 2004Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4BU (1 page)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
12 December 2003Company name changed inscom risk engineering LIMITED\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed inscom risk engineering LIMITED\certificate issued on 12/12/03 (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
22 September 2003Return made up to 04/10/03; full list of members (7 pages)
22 September 2003Return made up to 04/10/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 October 2002Return made up to 04/10/02; full list of members (7 pages)
4 October 2002Return made up to 04/10/02; full list of members (7 pages)
13 November 2001Full accounts made up to 31 March 2001 (10 pages)
13 November 2001Full accounts made up to 31 March 2001 (10 pages)
27 September 2001Return made up to 04/10/01; full list of members (6 pages)
27 September 2001Return made up to 04/10/01; full list of members (6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
28 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
28 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
4 October 1999Incorporation (19 pages)
4 October 1999Incorporation (19 pages)