ICS TRIPLEX SILVERTECH LIMITED

Register to unlock more data on OkredoRegister

ICS TRIPLEX SILVERTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01783852

Incorporation date

17/01/1984

Size

Full

Contacts

Registered address

Registered address

Ics House, Hall Road, Maldon, Essex CM9 4LACopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1984)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2011
Termination of appointment of Brian Watson as a director
dot icon19/06/2011
Termination of appointment of William Quinn as a director
dot icon19/06/2011
Termination of appointment of Francis Conway as a secretary
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon17/04/2011
Application to strike the company off the register
dot icon06/02/2011
Auditor's resignation
dot icon27/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/07/2010
Appointment of Brian Andrew Watson as a director
dot icon06/07/2010
Termination of appointment of Antony Parsell as a director
dot icon22/06/2010
Full accounts made up to 2009-09-30
dot icon27/01/2010
Statement of company's objects
dot icon27/01/2010
Statement by Directors
dot icon27/01/2010
Statement of capital on 2010-01-28
dot icon27/01/2010
Solvency Statement dated 13/01/10
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Cancellation of shares. Statement of capital on 2010-01-28
dot icon20/12/2009
Termination of appointment of Frederic Hendrickx as a director
dot icon14/07/2009
Return made up to 12/07/09; full list of members
dot icon24/03/2009
Full accounts made up to 2008-09-30
dot icon11/08/2008
Auditor's resignation
dot icon30/07/2008
Auditor's resignation
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon13/02/2008
Full accounts made up to 2007-09-30
dot icon06/02/2008
Director's particulars changed
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon24/07/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon23/07/2007
Return made up to 12/07/07; full list of members
dot icon21/02/2007
Director resigned
dot icon17/09/2006
Full accounts made up to 2006-05-31
dot icon20/07/2006
Return made up to 12/07/06; full list of members
dot icon18/07/2006
Registered office changed on 19/07/06 from: holmwood broadlands business campus langhurstwood road horsham west sussex RH12 4PN
dot icon12/07/2006
Certificate of change of name
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon26/10/2005
New director appointed
dot icon05/10/2005
Full accounts made up to 2005-05-31
dot icon28/07/2005
Return made up to 12/07/05; full list of members
dot icon28/07/2005
Location of register of members address changed
dot icon19/05/2005
Miscellaneous
dot icon25/04/2005
Director resigned
dot icon28/03/2005
Full accounts made up to 2004-01-31
dot icon25/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
New secretary appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon04/01/2005
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon04/01/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon30/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon22/07/2004
Return made up to 17/07/04; full list of members
dot icon22/07/2004
Location of register of members address changed
dot icon26/11/2003
Full accounts made up to 2003-01-31
dot icon27/07/2003
Return made up to 17/07/03; full list of members
dot icon22/05/2003
Director resigned
dot icon09/04/2003
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-01-31
dot icon28/07/2002
Return made up to 17/07/02; full list of members
dot icon27/03/2002
Secretary resigned;director resigned
dot icon27/03/2002
New secretary appointed
dot icon20/11/2001
Full accounts made up to 2001-01-31
dot icon09/09/2001
Director resigned
dot icon30/07/2001
Return made up to 17/07/01; full list of members
dot icon22/01/2001
New director appointed
dot icon15/11/2000
Full accounts made up to 2000-01-31
dot icon03/09/2000
Resolutions
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Return made up to 17/07/00; full list of members
dot icon08/08/2000
Location of register of members address changed
dot icon25/07/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon01/08/1999
Director's particulars changed
dot icon01/08/1999
Return made up to 17/07/99; no change of members
dot icon01/08/1999
Director's particulars changed
dot icon01/08/1999
Registered office changed on 02/08/99
dot icon28/06/1999
Full accounts made up to 1999-01-31
dot icon25/05/1999
New director appointed
dot icon20/01/1999
Director's particulars changed
dot icon22/11/1998
Registered office changed on 23/11/98 from: planet house north heath lane ind horsham west sussex RH12 5QE
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon25/07/1998
Return made up to 17/07/98; full list of members
dot icon21/06/1998
Full accounts made up to 1998-01-31
dot icon30/10/1997
Memorandum and Articles of Association
dot icon30/10/1997
Conve 24/10/97
dot icon30/10/1997
Memorandum and Articles of Association
dot icon30/10/1997
Resolutions
dot icon30/10/1997
S-div 24/10/97
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Resolutions
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
Secretary resigned
dot icon15/10/1997
Declaration of assistance for shares acquisition
dot icon15/10/1997
Conso 10/10/97
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon14/10/1997
Particulars of mortgage/charge
dot icon28/09/1997
Full group accounts made up to 1997-01-31
dot icon30/07/1997
Registered office changed on 31/07/97 from: old brunel house fisherton yard fisherton street salisbury wiltshire SP2 7RL
dot icon27/07/1997
Return made up to 17/07/97; no change of members
dot icon24/07/1997
Ad 21/07/97--------- £ si 29101@1=29101 £ ic 293260/322361
dot icon24/07/1997
£ ic 318260/293260 21/07/97 £ sr [email protected]=25000
dot icon23/07/1997
Declaration of satisfaction of mortgage/charge
dot icon23/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Full accounts made up to 1996-01-31
dot icon03/08/1996
Return made up to 17/07/96; no change of members
dot icon03/08/1996
Location of register of members address changed
dot icon23/10/1995
Full accounts made up to 1995-01-31
dot icon08/08/1995
Return made up to 17/07/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Full accounts made up to 1994-01-31
dot icon25/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Return made up to 17/07/94; full list of members
dot icon15/09/1994
Ad 09/09/94--------- £ si 32739@1=32739 £ si [email protected]=100000 £ ic 185521/318260
dot icon15/09/1994
Conve 09/09/94
dot icon15/09/1994
Memorandum and Articles of Association
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
£ ic 250000/185521 09/09/94 £ sr 64479@1=64479
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
£ nc 250000/350000 09/09/94
dot icon08/03/1994
Ad 31/01/94--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon08/03/1994
£ nc 1000/250000 31/01/94
dot icon08/03/1994
Registered office changed on 09/03/94 from: 23B high street salisbury wiltshire SP1 2NL
dot icon25/01/1994
Particulars of mortgage/charge
dot icon30/11/1993
Full accounts made up to 1993-01-31
dot icon23/08/1993
Return made up to 17/07/93; no change of members
dot icon23/08/1993
Location of register of members address changed
dot icon23/08/1993
Secretary's particulars changed
dot icon09/01/1993
Secretary resigned;new secretary appointed
dot icon29/09/1992
Particulars of mortgage/charge
dot icon30/07/1992
Return made up to 17/07/92; full list of members
dot icon18/05/1992
Full accounts made up to 1992-01-31
dot icon05/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/09/1991
Registered office changed on 26/09/91 from: 42/46 frederick place brighton east sussex BN1 1AT
dot icon19/08/1991
Particulars of mortgage/charge
dot icon21/07/1991
Return made up to 17/07/91; no change of members
dot icon01/07/1991
Accounts for a small company made up to 1991-01-31
dot icon01/08/1990
Accounts for a small company made up to 1990-01-31
dot icon01/08/1990
Return made up to 17/07/90; full list of members
dot icon13/03/1990
New secretary appointed;director resigned;new director appointed
dot icon03/08/1989
Return made up to 31/07/89; full list of members
dot icon18/06/1989
Accounts for a small company made up to 1989-01-31
dot icon08/09/1988
Return made up to 29/07/88; full list of members
dot icon06/07/1988
Accounts for a small company made up to 1988-01-31
dot icon16/08/1987
Return made up to 08/06/87; full list of members
dot icon08/07/1987
Accounts for a small company made up to 1987-01-31
dot icon07/07/1987
Registered office changed on 08/07/87 from: 33 high street steyning west sussex BN4 3YE
dot icon03/02/1987
Return made up to 12/08/86; full list of members
dot icon03/02/1987
Secretary resigned;new secretary appointed
dot icon04/08/1986
Accounts for a small company made up to 1986-01-31
dot icon17/01/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutcliffe, John
Director
01/05/1999 - 04/07/2001
-
Blair, Stephen
Director
01/08/1998 - 16/05/2003
15
Conway, Francis Joseph
Secretary
26/01/2005 - 15/06/2011
6
Goodman, Martyn Charles
Director
24/10/1997 - 31/01/2002
3
Watson, Brian Andrew
Director
30/06/2010 - 15/06/2011
16

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 ICS TRIPLEX SILVERTECH LIMITED

ICS TRIPLEX SILVERTECH LIMITED is an(a) Dissolved company incorporated on 17/01/1984 with the registered office located at Ics House, Hall Road, Maldon, Essex CM9 4LA. There is currently no 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 ICS TRIPLEX SILVERTECH LIMITED?

toggle

ICS TRIPLEX SILVERTECH LIMITED is currently Dissolved. It was registered on 17/01/1984 and dissolved on 08/08/2011.

Where is ICS TRIPLEX SILVERTECH LIMITED located?

toggle

ICS TRIPLEX SILVERTECH LIMITED is registered at Ics House, Hall Road, Maldon, Essex CM9 4LA.

What does ICS TRIPLEX SILVERTECH LIMITED do?

toggle

ICS TRIPLEX SILVERTECH LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for ICS TRIPLEX SILVERTECH LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.