INDUCTELEC LIMITED

Register to unlock more data on OkredoRegister

INDUCTELEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00928358

Incorporation date

06/03/1968

Size

Full

Contacts

Registered address

Registered address

Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon25/07/2024
Final Gazette dissolved following liquidation
dot icon25/04/2024
Return of final meeting in a members' voluntary winding up
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Registered office address changed from Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England to Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2023-09-27
dot icon27/09/2023
Appointment of a voluntary liquidator
dot icon27/09/2023
Declaration of solvency
dot icon12/09/2023
Appointment of Mrs Shaima Zaman as a director on 2023-09-12
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon12/06/2023
Statement of capital on 2023-06-12
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Solvency Statement dated 25/04/23
dot icon22/05/2023
Statement by Directors
dot icon04/04/2023
Termination of appointment of Jon Stein Ploetz as a director on 2023-03-22
dot icon04/04/2023
Termination of appointment of Christophe Nicolas Reitemeier as a director on 2023-03-22
dot icon04/04/2023
Termination of appointment of James Arthur Herbert as a director on 2023-03-24
dot icon27/03/2023
Appointment of Mr Stephen Richard Cooper as a director on 2023-03-17
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon14/03/2022
Appointment of Mr James Arthur Herbert as a director on 2022-03-10
dot icon11/03/2022
Termination of appointment of Ian David Lawrence Johns as a director on 2022-02-24
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon11/01/2021
Appointment of Mr Christophe Nicolas Reitemeier as a director on 2020-12-31
dot icon11/01/2021
Termination of appointment of Christopher Claude Lashmer Whistler as a director on 2020-12-31
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon19/11/2019
Appointment of Mr Ian David Lawrence Johns as a director on 2019-11-18
dot icon19/11/2019
Termination of appointment of Alan Michael Peel as a director on 2019-11-01
dot icon25/10/2019
Resolutions
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Register(s) moved to registered inspection location Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon09/08/2019
Register inspection address has been changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
dot icon02/11/2018
Registered office address changed from 137 Carlisle St Sheffield S4 7LJ to Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB on 2018-11-02
dot icon02/10/2018
Satisfaction of charge 009283580003 in full
dot icon12/09/2018
Change of details for Hlwkh517 Limited as a person with significant control on 2016-04-06
dot icon12/09/2018
Change of details for Hlwkh517 Limited as a person with significant control on 2016-04-06
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon05/06/2018
Appointment of Jon Stein Ploetz as a director on 2018-05-29
dot icon05/06/2018
Appointment of Mr Christopher Claude Lashmer Whistler as a director on 2018-05-29
dot icon05/06/2018
Termination of appointment of Paul Sharpe as a director on 2018-05-29
dot icon05/06/2018
Termination of appointment of Tara Paisley as a secretary on 2018-05-29
dot icon23/04/2018
Satisfaction of charge 2 in full
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon27/03/2017
Registration of charge 009283580003, created on 2017-03-22
dot icon06/01/2017
Termination of appointment of Paul Sharpe as a secretary on 2017-01-06
dot icon06/01/2017
Appointment of Ms Tara Paisley as a secretary on 2017-01-06
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon16/04/2013
Appointment of Paul Sharpe as a secretary on 2013-03-12
dot icon12/04/2013
Appointment of Mr Paul Sharpe as a director on 2013-03-12
dot icon12/04/2013
Termination of appointment of Grant Wade as a secretary on 2013-03-12
dot icon12/04/2013
Termination of appointment of Richard Ian Saxton as a director on 2013-03-12
dot icon12/04/2013
Termination of appointment of Henry Isaac Sewell as a director on 2013-03-12
dot icon12/04/2013
Termination of appointment of John Alan Womack as a director on 2013-03-12
dot icon12/04/2013
Termination of appointment of Timothy Wade as a director on 2013-03-12
dot icon12/04/2013
Appointment of Alan Michael Peel as a director on 2013-03-12
dot icon12/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon26/07/2011
Director's details changed for Richard Ian Saxton on 2011-07-26
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Ba(Hons) Aca Grant Wade on 2010-07-26
dot icon18/08/2010
Director's details changed for John Alan Womack on 2010-07-26
dot icon18/08/2010
Director's details changed for Dr Henry Isaac Sewell on 2010-07-26
dot icon18/08/2010
Director's details changed for Richard Ian Saxton on 2010-07-26
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 26/07/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 26/07/08; full list of members
dot icon18/03/2008
Director appointed richard ian saxton
dot icon12/03/2008
Return made up to 26/07/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 26/07/06; full list of members
dot icon27/03/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 26/07/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 26/07/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 26/07/03; full list of members
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon26/08/2003
New director appointed
dot icon05/08/2003
Particulars of mortgage/charge
dot icon30/06/2003
Director resigned
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/11/2002
Return made up to 26/07/02; full list of members
dot icon18/11/2002
Return made up to 26/07/01; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/11/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
£ ic 7762/5387 11/07/01 £ sr 2375@1=2375
dot icon20/07/2001
Resolutions
dot icon08/02/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 26/07/00; full list of members
dot icon14/03/2000
Return made up to 26/07/99; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/11/1998
Return made up to 26/07/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Return made up to 26/07/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/10/1996
Return made up to 26/07/96; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/07/1995
Return made up to 26/07/95; change of members
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
New director appointed
dot icon04/01/1995
£ ic 10000/7762 05/12/94 £ sr 2238@1=2238
dot icon04/01/1995
Memorandum and Articles of Association
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 26/07/94; full list of members
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/08/1993
Return made up to 26/07/93; no change of members
dot icon02/11/1992
Accounts for a small company made up to 1992-03-31
dot icon18/08/1992
Return made up to 26/07/92; no change of members
dot icon27/08/1991
Return made up to 26/07/91; full list of members
dot icon24/07/1991
Accounts for a small company made up to 1991-03-31
dot icon13/11/1990
Accounts for a small company made up to 1990-03-31
dot icon13/11/1990
Return made up to 14/09/90; full list of members
dot icon08/09/1989
Return made up to 26/07/89; full list of members
dot icon08/09/1989
Accounts for a small company made up to 1989-03-31
dot icon23/05/1989
Accounts for a small company made up to 1988-03-31
dot icon11/01/1989
Return made up to 14/10/88; full list of members
dot icon24/02/1988
Director resigned
dot icon01/02/1988
Return made up to 23/11/87; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon16/10/1987
New director appointed
dot icon25/02/1987
Accounts for a small company made up to 1986-03-31
dot icon25/02/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaman, Shaima
Director
12/09/2023 - Present
18
Whistler, Christopher Claude Lashmer
Director
29/05/2018 - 31/12/2020
106
Peel, Alan Michael
Director
12/03/2013 - 01/11/2019
22
Sewell, Henry Isaac, Dr
Director
28/11/2006 - 12/03/2013
-
Womack, John Alan
Director
23/07/2003 - 12/03/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About INDUCTELEC LIMITED

INDUCTELEC LIMITED is an(a) Dissolved company incorporated on 06/03/1968 with the registered office located at Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HR. There are currently 2 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 INDUCTELEC LIMITED?

toggle

INDUCTELEC LIMITED is currently Dissolved. It was registered on 06/03/1968 and dissolved on 25/07/2024.

Where is INDUCTELEC LIMITED located?

toggle

INDUCTELEC LIMITED is registered at Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HR.

What does INDUCTELEC LIMITED do?

toggle

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

What is the latest filing for INDUCTELEC LIMITED?

toggle

The latest filing was on 25/07/2024: Final Gazette dissolved following liquidation.