ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrity Refurbishment Limited

Integrity Refurbishment Limited is a dissolved company incorporated on 11 September 2015 with the registered office located in Stoke-on-Trent, Staffordshire. Integrity Refurbishment Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 13 April 2021 (4 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
09773179
Private limited company
Age
10 years
Incorporated 11 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Alexander House Waters Edge Businerss Park
Campbell Road
Stoke On Trent
Staffordshire
ST4 4DB
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in UK • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Mersey Gin Company Limited
Mr Gary Stuart Crosbie is a mutual person.
Active
USP Hospitality Consultancy Ltd
Mr Gary Stuart Crosbie is a mutual person.
Active
Catering Design Group Limited
Mr Gary Stuart Crosbie is a mutual person.
Liquidation
Interefurb Limited
Mr Gary Stuart Crosbie is a mutual person.
Liquidation
Catering Design Group Holdings Ltd
Mr Gary Stuart Crosbie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
28 Feb 2017
For period 28 Aug28 Feb 2017
Traded for 18 months
Cash in Bank
£831
Turnover
Unreported
Employees
Unreported
Total Assets
£215.1K
Total Liabilities
-£164.81K
Net Assets
£50.29K
Debt Ratio (%)
77%
Latest Activity
Dissolved After Liquidation
4 Years Ago on 13 Apr 2021
Charge Satisfied
7 Years Ago on 16 Feb 2018
Registered Address Changed
7 Years Ago on 14 Dec 2017
Voluntary Liquidator Appointed
7 Years Ago on 5 Dec 2017
Registered Address Changed
8 Years Ago on 12 Sep 2017
Confirmation Submitted
8 Years Ago on 12 Sep 2017
Andrew Stephen Dowd Resigned
8 Years Ago on 30 Aug 2017
David Massey Resigned
8 Years Ago on 30 Aug 2017
M V S Group Limited (PSC) Resigned
8 Years Ago on 30 Aug 2017
M V S Group Limited (PSC) Appointed
8 Years Ago on 18 Aug 2017
Get Credit Report
Discover Integrity Refurbishment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Apr 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 13 Jan 2021
Liquidators' statement of receipts and payments to 15 November 2019
Submitted on 15 Jan 2020
Liquidators' statement of receipts and payments to 15 November 2018
Submitted on 24 Jan 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Feb 2018
Satisfaction of charge 097731790002 in full
Submitted on 16 Feb 2018
Registered office address changed from Unit 3 Greenfield Farm Industrial Estate Back Lane Congleton CW12 4TR England to Alexander House Waters Edge Businerss Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 14 December 2017
Submitted on 14 Dec 2017
Statement of affairs
Submitted on 5 Dec 2017
Appointment of a voluntary liquidator
Submitted on 5 Dec 2017
Resolutions
Submitted on 5 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year