EBIS IOTRON LIMITED

Register to unlock more data on OkredoRegister

EBIS IOTRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04099936

Incorporation date

31/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Stella, Windmill Hill Business Park, Whitehill Way Swindon, Wilts SN5 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2014
Appointment of Mr Jonathan Paul Turner as a secretary on 2014-07-23
dot icon28/07/2014
Termination of appointment of Timothy Charles Mason as a secretary on 2014-07-23
dot icon28/07/2014
Termination of appointment of Timothy Charles Mason as a director on 2014-07-23
dot icon28/07/2014
Appointment of Mr Jonathan Paul Turner as a director on 2014-07-23
dot icon26/05/2014
First Gazette notice for voluntary strike-off
dot icon12/05/2014
Application to strike the company off the register
dot icon27/04/2014
Statement of capital on 2014-04-28
dot icon27/04/2014
Statement by directors
dot icon27/04/2014
Solvency statement dated 22/04/14
dot icon27/04/2014
Resolutions
dot icon15/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/07/2013
Appointment of Mr Timothy Charles Mason as a secretary
dot icon29/07/2013
Termination of appointment of David Stubbins as a secretary
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2012
Appointment of Mr Timothy Charles Mason as a director
dot icon12/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Gavin Hill on 2010-08-31
dot icon02/09/2010
Termination of appointment of Derrick Mckenzie Wynne as a director
dot icon02/09/2010
Termination of appointment of Derrick Mckenzie Wynne as a secretary
dot icon02/09/2010
Appointment of Mr David Riley Stubbins as a secretary
dot icon27/05/2010
Appointment of Mr Gavin Hill as a director
dot icon27/05/2010
Termination of appointment of Ivan Jacques as a director
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon28/12/2009
Director's details changed for Derrick Paul Mckenzie Wynne on 2009-11-20
dot icon22/12/2009
Director's details changed for Doctor Richard Martin Steeves on 2009-11-20
dot icon22/12/2009
Director's details changed for Ivan Mark Jacques on 2009-11-20
dot icon06/01/2009
Accounts for a dormant company made up to 2008-03-30
dot icon17/12/2008
Return made up to 22/11/08; full list of members
dot icon17/12/2008
Location of debenture register
dot icon17/12/2008
Location of register of members
dot icon23/01/2008
Full accounts made up to 2007-04-01
dot icon19/12/2007
Return made up to 22/11/07; full list of members
dot icon19/12/2007
Location of register of members
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/12/2007
Return made up to 01/11/07; no change of members
dot icon20/07/2007
Director resigned
dot icon07/05/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon18/03/2007
Full accounts made up to 2006-06-30
dot icon18/02/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon29/11/2006
Return made up to 01/11/06; full list of members
dot icon25/10/2006
Registered office changed on 26/10/06 from: isotron PLC moray road, elgin industrial estate, swindon wiltshire SN2 8XS
dot icon24/07/2006
Full accounts made up to 2005-09-30
dot icon28/06/2006
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon17/01/2006
Return made up to 01/11/05; full list of members
dot icon31/10/2005
New secretary appointed;new director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon15/09/2005
Registered office changed on 16/09/05 from: 418.19 Harwell didcot oxfordshire OX11 0QJ
dot icon15/09/2005
Secretary resigned;director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Full accounts made up to 2004-09-30
dot icon28/11/2004
Return made up to 01/11/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
Secretary resigned;director resigned
dot icon06/06/2004
Secretary resigned;director resigned
dot icon26/05/2004
New secretary appointed
dot icon26/02/2004
Director resigned
dot icon30/11/2003
Return made up to 01/11/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-09-30
dot icon19/11/2002
Return made up to 01/11/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-09-30
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon02/10/2001
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon27/09/2001
Memorandum and Articles of Association
dot icon27/09/2001
Nc inc already adjusted 20/09/01
dot icon27/09/2001
Ad 20/09/01--------- £ si 1124999@1=1124999 £ ic 1/1125000
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon16/05/2001
Registered office changed on 17/05/01 from: discovery house scott harbour cardiff bay cardiff CF10 4HA
dot icon24/04/2001
Certificate of change of name
dot icon25/03/2001
New director appointed
dot icon11/03/2001
Particulars of mortgage/charge
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon19/02/2001
Registered office changed on 20/02/01 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New secretary appointed;new director appointed
dot icon19/02/2001
New director appointed
dot icon08/11/2000
Certificate of change of name
dot icon31/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Timothy Charles
Director
19/02/2012 - 22/07/2014
140
Jacques, Ivan Mark
Director
01/04/2007 - 25/04/2010
33
Hill, Gavin
Director
25/04/2010 - Present
60
SEVERNSIDE NOMINEES LIMITED
Nominee Director
31/10/2000 - 01/11/2000
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
31/10/2000 - 01/11/2000
3351

Persons with Significant Control

0

No PSC data available.

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 EBIS IOTRON LIMITED

EBIS IOTRON LIMITED is an(a) Dissolved company incorporated on 31/10/2000 with the registered office located at Ground Floor Stella, Windmill Hill Business Park, Whitehill Way Swindon, Wilts SN5 6NX. There are currently 4 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 EBIS IOTRON LIMITED?

toggle

EBIS IOTRON LIMITED is currently Dissolved. It was registered on 31/10/2000 and dissolved on 08/09/2014.

Where is EBIS IOTRON LIMITED located?

toggle

EBIS IOTRON LIMITED is registered at Ground Floor Stella, Windmill Hill Business Park, Whitehill Way Swindon, Wilts SN5 6NX.

What does EBIS IOTRON LIMITED do?

toggle

EBIS IOTRON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EBIS IOTRON LIMITED?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.