Company NameIndependent Growth Capital Limited
Company StatusDissolved
Company Number04157822
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 27 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMrs Tracy Deborah Ewen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael Bernard Walsh
StatusClosed
Appointed31 March 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NamePaul Stephen Chapman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressMerlimont
101 Hayes Lane
Beckenham
Kent
BR3 6RN
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Heythorp Street
London
SW18 5BT
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressMerlimont
101 Hayes Lane
Beckenham
Kent
BR3 6RN
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ

Contact

Websitegle.co.uk

Location

Registered Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Igf Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2015Application to strike the company off the register (3 pages)
1 July 2015Application to strike the company off the register (3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Director's details changed for Mr Martin Gerald Large on 15 September 2014 (2 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Director's details changed for Mr Martin Gerald Large on 15 September 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
13 September 2010Appointment of Ms Tracy Deborah Ewen as a director (2 pages)
13 September 2010Appointment of Ms Tracy Deborah Ewen as a director (2 pages)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
27 February 2009Return made up to 09/02/09; full list of members (5 pages)
27 February 2009Return made up to 09/02/09; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 09/02/08; full list of members (5 pages)
5 March 2008Return made up to 09/02/08; full list of members (5 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 09/02/07; full list of members (7 pages)
8 March 2007Return made up to 09/02/07; full list of members (7 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
28 February 2006Return made up to 09/02/06; full list of members (7 pages)
28 February 2006Return made up to 09/02/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 09/02/05; full list of members (7 pages)
10 March 2005Return made up to 09/02/05; full list of members (7 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
6 March 2004Return made up to 09/02/04; no change of members (4 pages)
6 March 2004Return made up to 09/02/04; no change of members (4 pages)
16 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 March 2003Return made up to 09/02/03; no change of members (4 pages)
8 March 2003Return made up to 09/02/03; no change of members (4 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 09/02/02; full list of members (5 pages)
5 April 2002Return made up to 09/02/02; full list of members (5 pages)
27 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 February 2001Incorporation (20 pages)
9 February 2001Incorporation (20 pages)