Company NameIndigo Clipper (Holdings) Limited
Company StatusDissolved
Company Number04297072
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NamePeakchart Limited

Directors

Director NameStephen William Wigg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address5 Kemnal Warren
Kemnal
Chislehurst
Kent
BR7 6NA
Secretary NameStephen William Wigg
NationalityBritish
StatusClosed
Appointed11 October 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address5 Kemnal Warren
Kemnal
Chislehurst
Kent
BR7 6NA
Director NameChristopher Robert Speller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 August 2002)
RoleCompany Director
Correspondence Address20 Longmead Avenue
Great Baddow
Chelmsford
Essex
CM2 7EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
13 September 2002Director resigned (1 page)
25 January 2002Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
2 October 2001Incorporation (13 pages)