Company NameIGL Solutions Limited
Company StatusDissolved
Company Number04733214
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date11 December 2009 (14 years, 4 months ago)
Previous NamePender Solutions Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Michael Koster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Director NameRaymond Matthew Smart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 11 December 2009)
RoleCompany Director
Correspondence AddressHome Farm House
Casterton Lane, Tinwell
Stamford
Rutland
PE9 3UD
Secretary NameMr Michael Koster
NationalityBritish
StatusClosed
Appointed03 June 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Director NameMr Jonathan Christopher Roper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address144 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameFiona Louise Ball
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address8 Copperfields
Fetcham
Surrey
KT22 9PD

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james`s park 28 park place leeds LS1 2SP (1 page)
11 September 2009Administrator's progress report to 9 September 2009 (17 pages)
11 September 2009Notice of move from Administration to Dissolution (17 pages)
23 April 2009Administrator's progress report to 17 March 2009 (14 pages)
26 March 2009Notice of extension of period of Administration (1 page)
9 October 2008Administrator's progress report to 17 September 2008 (13 pages)
30 June 2008Secretary appointed michael koster logged form (2 pages)
5 June 2008Appointment terminated director fiona ball (1 page)
5 June 2008Secretary appointed michael koster (2 pages)
5 June 2008Appointment terminated secretary john bailey (1 page)
24 April 2008Notice of extension of period of Administration (1 page)
24 April 2008Administrator's progress report to 17 September 2008 (14 pages)
21 March 2008Notice of extension of period of Administration (1 page)
13 November 2007Administrator's progress report (14 pages)
24 April 2007Notice of extension of period of Administration (1 page)
24 April 2007Administrator's progress report (14 pages)
25 October 2006Administrator's progress report (14 pages)
20 April 2006Administrator's progress report (13 pages)
20 March 2006Notice of extension of period of Administration (1 page)
21 October 2005Administrator's progress report (12 pages)
7 June 2005Result of meeting of creditors (7 pages)
13 May 2005Statement of administrator's proposal (34 pages)
29 April 2005Statement of affairs (6 pages)
6 April 2005Registered office changed on 06/04/05 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page)
5 April 2005Appointment of an administrator (1 page)
27 July 2004Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4DF (1 page)
13 April 2004Return made up to 01/04/04; full list of members (7 pages)
15 December 2003Director resigned (1 page)
15 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 December 2003Company name changed pender solutions LIMITED\certificate issued on 12/12/03 (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 April 2003Incorporation (18 pages)