INVIRO LIMITED
Overview
| Company Name | INVIRO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04187764 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVIRO LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is INVIRO LIMITED located?
| Registered Office Address | 3 Crossbrook Way Milnrow OL16 3HD Rochdale England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVIRO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIKE ELECTRIC LIMITED | Apr 30, 2001 | Apr 30, 2001 |
| ELECTRIC BIKE.COM LIMITED | Mar 27, 2001 | Mar 27, 2001 |
What are the latest accounts for INVIRO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for INVIRO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Martyn Slicker on Apr 09, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Martyn Slicker as a person with significant control on Apr 09, 2021 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 1 Manor House Farm Lane Bottom Newhey Rochdale OL16 3TD England to 3 Crossbrook Way Milnrow Rochdale OL16 3HD on Apr 10, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||||||||||
Director's details changed for Mr Martyn Slicker on Jun 19, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Martyn Slicker as a person with significant control on Jun 19, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 3 Penthorpe Drive Royton Oldham OL2 6JL to 1 Manor House Farm Lane Bottom Newhey Rochdale OL16 3TD on Jun 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 9 pages | AA | ||||||||||
Who are the officers of INVIRO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLICKER, Martyn | Director | Crossbrook Way Milnrow OL16 3HD Rochdale 3 England | England | English | 95794680003 | |||||
| PINDER, Isobel Ann | Secretary | 12 Dalton Gardens Urmston M41 5TH Manchester | British | 93314550001 | ||||||
| PINDER, Steven Roy | Secretary | 12 Dalton Gardens Urmston M41 5TH Manchester Lancashire | British | 13475760002 | ||||||
| PINDER, Steven Roy | Secretary | 12 Dalton Gardens Urmston M41 5TH Manchester Lancashire | British | 13475760002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CHARNOCK, Baden Dale | Director | Flat 5 Herons Quay LA7 7HW Milnthorpe Sandside Cumbria | British | 76448380004 | ||||||
| HICKEN, John Charles | Director | 7 Syke Green Scarcroft LS14 3BS Leeds West Yorkshire | United Kingdom | British | 98986160001 | |||||
| PINDER, Steven Roy | Director | 12 Dalton Gardens Urmston M41 5TH Manchester Lancashire | United Kingdom | British | 13475760002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of INVIRO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martyn Slicker | Apr 06, 2016 | Crossbrook Way Milnrow OL16 3HD Rochdale 3 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0