Company NameIgnite Solutions Limited
DirectorsHelen Louise Ashton and Stephen John Prior
Company StatusDissolved
Company Number03987074
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed03 May 2000(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameGareth James Bartman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address51 West Street
Newbury
Berkshire
RG14 1BE
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2002)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameRobert Murray Duncan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 28 August 2002)
RoleLawyer
Correspondence Address8 Christopher Court
Burgage Lane
Ware
Hertfordshire
SG12 9XD
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(2 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 October 2002)
RoleCompany Secretarial Services M
Correspondence Address5 Cygnets Close
Redhill
Surrey
RH1 2QE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,001

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Registered office changed on 13/11/02 from: 81 newgate street london EC1A 7AJ (1 page)
17 October 2002Declaration of solvency (3 pages)
17 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2002Appointment of a voluntary liquidator (1 page)
3 October 2002Director resigned (1 page)
30 September 2002New director appointed (1 page)
30 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
16 August 2002New director appointed (1 page)
23 July 2002New director appointed (1 page)
23 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
15 May 2002Return made up to 03/05/02; full list of members (2 pages)
13 February 2002Amended full accounts made up to 31 March 2001 (11 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 03/05/01; full list of members (5 pages)
19 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
19 March 2001Ad 19/01/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
19 March 2001£ nc 100/100000000 19/01/01 (2 pages)
20 December 2000New director appointed (3 pages)
20 December 2000Director resigned (1 page)
11 May 2000Accounting reference date shortened from 31/05/01 to 30/03/01 (1 page)
11 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/05/00
(1 page)