Company NameIGC Services Limited
Company StatusDissolved
Company Number03510098
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Garside Corbett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMains Of Balfour Cottage
Birse
Aboyne
Aberdeenshire
AB34 5DB
Scotland
Director NameJean Corbett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMains Of Balfour Cottage
Birse
Aboyne
Aberdeenshire
AB34 5DB
Scotland
Secretary NameJean Corbett
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMains Of Balfour Cottage
Birse
Aboyne
Aberdeenshire
AB34 5DB
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Sherburn Terrace
Consett
County Durham
DH8 6ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,063
Cash£5,024
Current Liabilities£5,445

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
6 March 2002Return made up to 13/02/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 March 2000Return made up to 13/02/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
2 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Registered office changed on 15/04/98 from: 12 meadow way lanchester durham DH7 0QB (1 page)
25 February 1998Ad 13/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
13 February 1998Incorporation (13 pages)