Dissolved 2013-10-08
Company Information for INDUSTRIAL RESOURCES (UK) LIMITED
LONDON, ENGLAND, EC4V 6BJ,
|
Company Registration Number
03324071
Private Limited Company
Dissolved Dissolved 2013-10-08 |
Company Name | |
---|---|
INDUSTRIAL RESOURCES (UK) LIMITED | |
Legal Registered Office | |
LONDON ENGLAND EC4V 6BJ Other companies in EC4V | |
Company Number | 03324071 | |
---|---|---|
Date formed | 1997-02-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB696572183 |
Last Datalog update: | 2015-05-19 09:16:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN GIBSON |
||
MARTIN PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EIS HAINES WATTS LIMITED |
Company Secretary | ||
CAROL LESLEY BISHOP |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTHAS LIMITED | Director | 2009-08-28 | CURRENT | 2003-01-15 | Dissolved 2015-12-22 | |
HAIR TREATMENT CENTRES (INTERNATIONAL) LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2013-11-26 | |
TIMESPAN IMAGES LIMITED | Director | 2004-11-23 | CURRENT | 2004-04-08 | Liquidation | |
EDZELL LIMITED | Director | 2003-03-24 | CURRENT | 2003-01-14 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/02/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GIBSON / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EIS HAINES WATTS LIMITED | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 3RD FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 31/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EIS HAINES WATTS LIMITED / 31/12/2008 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 24/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETERS / 29/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 24/02/2008 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 3 RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/01 | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
244 | DELIVERY EXT'D 3 MTH 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 18/19 BENTINCK STREET LONDON W1M 5RL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2013-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2011-07-01 | £ 1,980 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL RESOURCES (UK) LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 269 |
Current Assets | 2011-07-01 | £ 739 |
Debtors | 2011-07-01 | £ 470 |
Shareholder Funds | 2011-07-01 | £ 1,241 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INDUSTRIAL RESOURCES (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INDUSTRIAL RESOURCES (UK) LIMITED | Event Date | 2013-06-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |