Company NameInnovative Retail Solutions Ltd
Company StatusDissolved
Company Number05861442
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Dennis Brand
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(4 days after company formation)
Appointment Duration10 years (closed 05 July 2016)
RoleMd Innovative Creations Ltd
Country of ResidenceUnited Kingdom
Correspondence Address27 Landermere Road
Clacton On Sea
Essex
CO16 0LQ
Secretary NameRichard John Davies
NationalityBritish
StatusClosed
Appointed03 July 2006(4 days after company formation)
Appointment Duration10 years (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Prescot Street
Chester
Cheshire
CH2 3BN
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteinnocreate.com
Email address[email protected]
Telephone01206 868912
Telephone regionColchester

Location

Registered Address27 Landermere Road
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LQ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Shareholders

50 at £1James Dennis Brand
50.00%
Ordinary
50 at £1Richard John Davies
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

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)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
26 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(4 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
10 April 2013Amended accounts made up to 30 June 2011 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption full accounts made up to 29 June 2010 (7 pages)
24 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for James Dennis Brand on 29 June 2010 (2 pages)
8 July 2010Total exemption full accounts made up to 29 June 2009 (7 pages)
29 July 2009Return made up to 29/06/09; full list of members (3 pages)
20 March 2009Total exemption full accounts made up to 29 June 2008 (7 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
31 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 31 prescot st hoole chester CH2 3BN (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
29 June 2006Incorporation (9 pages)