Company NameIngrave Business Technology Limited
Company StatusDissolved
Company Number04671628
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Secretary NameEmma Maria Harrington
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Brentwood Road
Ingrave
Brentwood
Essex
CM13 3RE
Director NameBrian Harrington
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 05 July 2016)
RoleInformation Mgt
Country of ResidenceEngland
Correspondence Address33 Brentwood Road
Brentwood
Essex
CM13 3RE
Director NameDominic Jon Harrington
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleLab Manager
Correspondence Address52 Weald Road
Brentwood
Essex
CM14 4TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Taylors, 203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Brian Richard Harrington
50.00%
Ordinary A
1 at £1Emma Maria Harrington
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Director's details changed for Brian Harrington on 19 February 2010 (2 pages)
10 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 19/02/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 19/02/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 April 2007Return made up to 19/02/07; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 19/02/06; full list of members (6 pages)
9 June 2005Return made up to 19/02/05; full list of members (6 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 May 2004Ad 19/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
19 February 2003Incorporation (21 pages)