Company NameIncentra Limited
Company StatusDissolved
Company Number04030095
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 8 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Eva Kjaer Michelsen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusClosed
Appointed01 July 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address28 Gammel Assensvej
Norre Aaby
Dkl5580
Director NameJan Michelsen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleMechanical Engineer
Correspondence Address45 Woodview Close
Chesterfield
Derbyshire
S42 6XG
Secretary NameIvan Richard Fomin
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Director NameMr Jan Michelsen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed10 July 2001(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2012)
RoleMechanical Engineer
Country of ResidenceDenmark
Correspondence AddressAntur Gwy, Unit 1 Park Road
Builth Wells
Powys
LD2 3BA
Wales
Secretary NameEva Kjaer Michelsen
NationalityDanish
StatusResigned
Appointed31 July 2005(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2012)
RoleSecretary
Correspondence Address28 Gammel Assensvej
Nr. Aaby
Dk5580
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWestons Queens Building
55 Queen Street
Sheffield
South Yorkshire
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
4 July 2012Termination of appointment of Jan Michelsen as a director on 30 June 2012 (1 page)
4 July 2012Appointment of Mrs Eva Kjaer Michelsen as a director (2 pages)
4 July 2012Appointment of Mrs Eva Kjaer Michelsen as a director on 1 July 2012 (2 pages)
4 July 2012Termination of appointment of Jan Michelsen as a director (1 page)
4 July 2012Termination of appointment of Eva Michelsen as a secretary (1 page)
4 July 2012Termination of appointment of Eva Kjaer Michelsen as a secretary on 30 June 2012 (1 page)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr. Jan Michelsen on 10 July 2010 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr. Jan Michelsen on 10 July 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
30 July 2008Director's change of particulars / jan michelsen / 01/08/2006 (2 pages)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
30 July 2008Director's Change of Particulars / jan michelsen / 01/08/2006 / Title was: , now: mr.; HouseName/Number was: , now: 28; Street was: antur gwy, now: gammel assensvej; Area was: park road, now: rolund; Post Town was: builth wells, now: norre aaby; Region was: powys, now: ; Post Code was: LD2 3BA, now: dk-5580; Country was: , now: denmark (2 pages)
15 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 July 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
15 July 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
15 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 July 2007Return made up to 10/07/07; full list of members (2 pages)
16 July 2007Return made up to 10/07/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Return made up to 10/07/06; full list of members (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 10/07/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 August 2005Return made up to 10/07/05; full list of members (2 pages)
15 August 2005Return made up to 10/07/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 July 2004Return made up to 10/07/04; full list of members (6 pages)
27 July 2004Return made up to 10/07/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Return made up to 10/07/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 10/07/02; full list of members (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 November 2001Return made up to 10/07/01; full list of members (6 pages)
19 November 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (2 pages)
13 July 2000Registered office changed on 13/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (2 pages)
13 July 2000Registered office changed on 13/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
13 July 2000Director resigned (2 pages)
10 July 2000Incorporation (11 pages)