INDUSTRIAL RESOURCES (UK) LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL RESOURCES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03324071

Incorporation date

24/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon07/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon24/06/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon20/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Eis Haines Watts Limited as a secretary
dot icon20/04/2010
Director's details changed for Peter John Gibson on 2010-01-01
dot icon05/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/03/2010
Registered office address changed from 3rd Floor 7 - 10 Chandos Street London W1G 9DQ on 2010-03-08
dot icon25/08/2009
Amended accounts made up to 2008-06-30
dot icon28/05/2009
Return made up to 25/02/09; full list of members
dot icon28/05/2009
Registered office changed on 29/05/2009 from 3RD floor 7-10 chandos street london W1G 9DQ
dot icon28/05/2009
Location of register of members
dot icon28/05/2009
Location of debenture register
dot icon27/05/2009
Director's Change of Particulars / peter gibson / 31/12/2008 / Nationality was: british, now: new zealander; HouseName/Number was: the mews, now: 551; Street was: paddock place, now: ponte vedra boulevard; Area was: high street, now: ; Post Town was: ascot, now: ponte vedra beach; Region was: berkshire, now: florida; Post Code was: SL5 7HB, now: ;
dot icon27/05/2009
Secretary's Change of Particulars / eis haines watts LIMITED / 31/12/2008 / HouseName/Number was: , now: 3RD; Street was: 3RD floor 7-10 chandos street, now: floor; Area was: , now: 7 - 10 chandos street; Country was: , now: united kingdom
dot icon20/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 25/02/08; full list of members
dot icon01/07/2008
Director's Change of Particulars / peter gibson / 24/02/2008 /
dot icon25/06/2008
Director's Change of Particulars / martin peters / 29/05/2008 / HouseName/Number was: , now: 170; Street was: 32 the ridgeway, now: chiltern court; Area was: rothley, now: baker street; Post Town was: leicester, now: london; Post Code was: LE7 7LE, now: NW1 5SJ
dot icon21/04/2008
Director's Change of Particulars / peter gibson / 24/02/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: the mews; Street was: pinehurst, now: paddock place; Area was: sherbourne drive, now: high street; Post Code was: SL5 0LG, now: SL5 7HB
dot icon13/06/2007
Director resigned
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/04/2007
Return made up to 25/02/07; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon02/05/2006
Return made up to 25/02/06; full list of members
dot icon02/05/2006
Location of debenture register
dot icon02/05/2006
Location of register of members
dot icon02/05/2006
Registered office changed on 03/05/06 from: 3 rd floor 7-10 chandos street london W1G 9DQ
dot icon05/01/2006
Total exemption small company accounts made up to 2004-06-30
dot icon02/06/2005
Return made up to 25/02/05; full list of members
dot icon02/06/2005
Registered office changed on 03/06/05
dot icon02/06/2005
Secretary's particulars changed
dot icon02/06/2005
Location of debenture register address changed
dot icon02/06/2005
Location of register of members address changed
dot icon23/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon29/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon14/03/2004
Return made up to 25/02/04; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon24/03/2003
Return made up to 25/02/03; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/06/2002
Full accounts made up to 2000-06-30
dot icon21/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon26/03/2002
Return made up to 25/02/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon28/02/2001
Return made up to 25/02/01; full list of members
dot icon28/02/2001
Director's particulars changed
dot icon28/02/2001
Registered office changed on 01/03/01
dot icon28/02/2001
Delivery ext'd 3 mth 30/06/00
dot icon21/11/2000
Full accounts made up to 1999-06-30
dot icon26/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon05/03/2000
Return made up to 25/02/00; full list of members
dot icon05/03/2000
Director's particulars changed
dot icon17/01/2000
Full accounts made up to 1998-06-30
dot icon28/03/1999
Return made up to 25/02/99; no change of members
dot icon28/03/1999
Secretary's particulars changed
dot icon10/03/1998
Return made up to 25/02/98; full list of members
dot icon10/03/1998
Director's particulars changed
dot icon14/12/1997
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon06/11/1997
New director appointed
dot icon23/04/1997
Registered office changed on 24/04/97 from: 18/19 bentinck street london W1M 5RL
dot icon23/03/1997
New director appointed
dot icon27/02/1997
Registered office changed on 28/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
Director resigned
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
New director appointed
dot icon24/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/02/1997 - 24/02/1997
16011
London Law Services Limited
Nominee Director
24/02/1997 - 24/02/1997
15403
EIS HAINES WATTS LIMITED
Corporate Secretary
24/02/1997 - 31/12/2009
25
Peters, Martin
Director
24/02/1997 - Present
58
Gibson, Peter John
Director
23/10/1997 - Present
-

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 INDUSTRIAL RESOURCES (UK) LIMITED

INDUSTRIAL RESOURCES (UK) LIMITED is an(a) Dissolved company incorporated on 24/02/1997 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. 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 INDUSTRIAL RESOURCES (UK) LIMITED?

toggle

INDUSTRIAL RESOURCES (UK) LIMITED is currently Dissolved. It was registered on 24/02/1997 and dissolved on 07/10/2013.

Where is INDUSTRIAL RESOURCES (UK) LIMITED located?

toggle

INDUSTRIAL RESOURCES (UK) LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does INDUSTRIAL RESOURCES (UK) LIMITED do?

toggle

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

What is the latest filing for INDUSTRIAL RESOURCES (UK) LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via compulsory strike-off.