ANORD MARDIX IBAR (EMEA) LIMITED

Register to unlock more data on OkredoRegister

ANORD MARDIX IBAR (EMEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08695995

Incorporation date

18/09/2013

Size

Small

Contacts

Registered address

Registered address

Castle Mills, Aynam Road, Kendal LA9 7DECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2013)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon15/01/2026
Application to strike the company off the register
dot icon13/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon08/05/2024
Termination of appointment of James Peacock as a director on 2024-04-11
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon24/03/2023
Accounts for a small company made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon29/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon20/12/2021
Satisfaction of charge 086959950003 in full
dot icon17/12/2021
Appointment of Mr David Stewart as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Kevin Geng Yu as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Kevin Yamashita as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Alan Nordon as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of David Andrew Gardner as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of David Hellier as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Jeffrey Mark Drazan as a director on 2021-12-01
dot icon11/11/2021
Change of details for Mardix Holdings Ltd as a person with significant control on 2018-02-12
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon09/12/2020
Appointment of Mr Kevin Geng Yu as a director on 2020-11-20
dot icon09/12/2020
Termination of appointment of Timothy Heston as a director on 2020-11-20
dot icon02/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Appointment of David Hellier as a director on 2020-02-21
dot icon05/03/2020
Termination of appointment of Shreyas Kataria as a director on 2020-02-21
dot icon11/11/2019
Appointment of Mr. Alan Cooling as a secretary on 2019-11-06
dot icon11/11/2019
Termination of appointment of Kevin Yamashita as a secretary on 2019-11-06
dot icon22/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon17/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2019
Appointment of Mr. Alan Cooling as a director on 2019-10-02
dot icon07/08/2019
Termination of appointment of Kevin Finegan as a director on 2019-05-03
dot icon23/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon02/10/2018
Appointment of Alan Nordon as a director on 2018-06-01
dot icon02/10/2018
Termination of appointment of Anthony Nordon as a director on 2018-04-30
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/08/2018
Resolutions
dot icon26/07/2018
Change of name notice
dot icon14/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon26/02/2018
Resolutions
dot icon23/02/2018
Registration of charge 086959950003, created on 2018-02-15
dot icon12/02/2018
Notification of Mardix Holdings Ltd as a person with significant control on 2016-04-06
dot icon12/02/2018
Cessation of Mardix Holdings Ltd as a person with significant control on 2016-09-18
dot icon19/01/2018
Appointment of Shreyas Kataria as a director on 2017-12-22
dot icon19/01/2018
Appointment of Mr Kevin Yamashita as a director on 2017-12-22
dot icon19/01/2018
Appointment of Mr Timothy Heston as a director on 2017-12-22
dot icon19/01/2018
Appointment of Mr Jeffrey Drazan as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Kevin Yamashita as a secretary on 2017-12-22
dot icon18/01/2018
Appointment of Mr Anthony Nordon as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Kevin Finegan as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr James Peacock as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Heather Elizabeth Dixon as a secretary on 2017-12-22
dot icon18/01/2018
Termination of appointment of Dean Bradshaw as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Heather Elizabeth Dixon as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Wayne Lewis as a director on 2017-12-22
dot icon28/12/2017
Satisfaction of charge 086959950002 in full
dot icon28/12/2017
Satisfaction of charge 086959950001 in full
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon06/06/2017
Registration of charge 086959950002, created on 2017-05-24
dot icon21/02/2017
Registered office address changed from C/O Mardix Ltd Castle Mills Units 21, 22, 26 Aynam Road Kendal Cumbria LA9 7DE to Castle Mills Aynam Road Kendal LA9 7DE on 2017-02-21
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon03/08/2016
Termination of appointment of Gary Aaron Dixon Deceased as a director on 2014-10-07
dot icon23/11/2015
Auditor's resignation
dot icon12/11/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Gary Aaron Dixon on 2014-10-06
dot icon14/05/2015
Registered office address changed from Mardix Westmorland Business Park Kendal Cumbria LA9 6NS to C/O Mardix Ltd Castle Mills Units 21, 22, 26 Aynam Road Kendal Cumbria LA9 7DE on 2015-05-14
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Resolutions
dot icon02/10/2014
Registration of charge 086959950001, created on 2014-10-01
dot icon23/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon23/09/2014
Director's details changed for Mr David Andrew Gardner on 2014-08-01
dot icon18/09/2013
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon18/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nordon, Alan
Director
01/06/2018 - 01/12/2021
4
Stewart, David
Director
01/12/2021 - Present
16
Drazan, Jeffrey Mark
Director
22/12/2017 - 01/12/2021
13
Dixon Deceased, Gary Aaron
Director
18/09/2013 - 07/10/2014
1
Dixon, Heather Elizabeth
Director
18/09/2013 - 22/12/2017
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANORD MARDIX IBAR (EMEA) LIMITED

ANORD MARDIX IBAR (EMEA) LIMITED is an(a) Dissolved company incorporated on 18/09/2013 with the registered office located at Castle Mills, Aynam Road, Kendal LA9 7DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANORD MARDIX IBAR (EMEA) LIMITED?

toggle

ANORD MARDIX IBAR (EMEA) LIMITED is currently Dissolved. It was registered on 18/09/2013 and dissolved on 14/04/2026.

Where is ANORD MARDIX IBAR (EMEA) LIMITED located?

toggle

ANORD MARDIX IBAR (EMEA) LIMITED is registered at Castle Mills, Aynam Road, Kendal LA9 7DE.

What does ANORD MARDIX IBAR (EMEA) LIMITED do?

toggle

ANORD MARDIX IBAR (EMEA) LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for ANORD MARDIX IBAR (EMEA) LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.