Company NameIngenuity Business Solutions Limited
Company StatusDissolved
Company Number04303425
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Collins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Francis Road
East Dulwich
London
SE22 8DE
Secretary NameCarol Collins
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 22 May 2012)
RoleCompany Director
Correspondence Address70 Spring Street
Barnsley
South Yorkshire
S70 1PB
Director NameGraham Gleadhill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address58 Rosamond Avenue
Sheffield
S17 4LT
Director NameDavid John Marriott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadia House 1 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Secretary NamePhyllis Charles
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Pentland Road
Dronfield Woodhouse
Derbyshire
S18 8ZQ

Location

Registered Address213 Derbyshire Lane
Norton Lees
Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 8,000
(5 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 8,000
(5 pages)
20 April 2010Registered office address changed from Omnia One, Queen Street Sheffield South Yorkshire S1 2DG on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Omnia One, Queen Street Sheffield South Yorkshire S1 2DG on 20 April 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Return made up to 12/10/07; full list of members (3 pages)
16 October 2007Return made up to 12/10/07; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Registered office changed on 19/01/06 from: media house buxton road bakewell derbyshire DE45 1GT (1 page)
19 January 2006Registered office changed on 19/01/06 from: media house buxton road bakewell derbyshire DE45 1GT (1 page)
25 October 2005Return made up to 12/10/05; full list of members (3 pages)
25 October 2005Return made up to 12/10/05; full list of members (3 pages)
22 November 2004Ad 29/09/04--------- £ si 3000@1 (3 pages)
22 November 2004Ad 29/09/04--------- £ si 3000@1 (3 pages)
18 November 2004Return made up to 12/10/04; full list of members (6 pages)
18 November 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Registered office changed on 08/10/04 from: c/o marriott gibbs, huttons buildings. 146 west street sheffield south yorkshire S1 4ES (1 page)
8 October 2004Nc inc already adjusted 13/09/04 (1 page)
8 October 2004Registered office changed on 08/10/04 from: c/o marriott gibbs, huttons buildings. 146 west street sheffield south yorkshire S1 4ES (1 page)
8 October 2004Nc inc already adjusted 13/09/04 (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
7 November 2003Return made up to 12/10/03; full list of members (8 pages)
7 November 2003Return made up to 12/10/03; full list of members (8 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
6 February 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
8 November 2001Ad 12/10/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
12 October 2001Incorporation (15 pages)