Company NameIndigo Demco Limited
Company StatusDissolved
Company Number06808426
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 1 month ago)
Dissolution Date9 March 2010 (14 years ago)
Previous NameCrossco (1147) Limited

Directors

Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(1 month after company formation)
Appointment Duration1 year (closed 09 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(1 month after company formation)
Appointment Duration1 year (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Moor Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusClosed
Appointed09 March 2009(1 month after company formation)
Appointment Duration1 year (closed 09 March 2010)
RoleChartered Acountant
Correspondence Address8 Ladyrigg
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QS
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 March 2010Final Gazette dissolved following liquidation (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2009Director appointed david harmon biesterfield (3 pages)
11 May 2009Director appointed david harmon biesterfield (3 pages)
21 April 2009Appointment Terminated Director sean nicolson (1 page)
21 April 2009Secretary appointed phillip nigel blain (1 page)
21 April 2009Secretary appointed phillip nigel blain (1 page)
21 April 2009Appointment terminated director sean nicolson (1 page)
21 April 2009Director appointed ian imrie (3 pages)
21 April 2009Director appointed ian imrie (3 pages)
19 March 2009Nc inc already adjusted 10/03/09 (2 pages)
19 March 2009Nc inc already adjusted 10/03/09 (2 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
19 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 March 2009Appointment of a voluntary liquidator (1 page)
16 March 2009Appointment of a voluntary liquidator (1 page)
16 March 2009Declaration of solvency (3 pages)
16 March 2009Declaration of solvency (3 pages)
16 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-10
(1 page)
16 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2009Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page)
12 March 2009Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page)
27 February 2009Company name changed crossco (1147) LIMITED\certificate issued on 02/03/09 (2 pages)
27 February 2009Company name changed crossco (1147) LIMITED\certificate issued on 02/03/09 (2 pages)
3 February 2009Incorporation (18 pages)
3 February 2009Incorporation (18 pages)