INSULATION TECHNIQUES & MATERIALS LIMITED

Register to unlock more data on OkredoRegister

INSULATION TECHNIQUES & MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01316820

Incorporation date

13/06/1977

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon24/08/2011
Final Gazette dissolved following liquidation
dot icon24/05/2011
Return of final meeting in a members' voluntary winding up
dot icon12/10/2010
Appointment of a voluntary liquidator
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Declaration of solvency
dot icon08/10/2010
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2010-10-08
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon28/06/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon05/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon08/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon27/02/2009
Appointment Terminated Director roland lazard
dot icon26/02/2009
Director appointed thierry lambert
dot icon09/09/2008
Accounts made up to 2007-12-31
dot icon20/08/2008
Director's Change of Particulars / roland lazard / 26/11/2007 / Occupation was: general delegate uk ireland an, now: general delegate
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon26/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon25/01/2008
Accounts made up to 2007-03-31
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon13/07/2007
Return made up to 31/05/07; full list of members
dot icon07/02/2007
Accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 31/05/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon22/05/2006
New director appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS
dot icon27/04/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon06/09/2005
Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF
dot icon13/06/2005
Return made up to 31/05/05; full list of members
dot icon25/08/2004
Accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon15/10/2003
Accounts made up to 2003-03-31
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon01/07/2003
Return made up to 31/05/03; full list of members
dot icon18/10/2002
Accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 31/05/02; full list of members
dot icon15/06/2001
Return made up to 08/05/01; full list of members
dot icon11/06/2001
Accounts made up to 2001-03-31
dot icon21/11/2000
Director's particulars changed
dot icon18/08/2000
Accounts made up to 2000-03-31
dot icon03/08/2000
Return made up to 08/05/00; full list of members
dot icon23/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon17/08/1999
Return made up to 31/05/99; full list of members
dot icon11/08/1999
Accounts made up to 1999-03-31
dot icon02/08/1999
Registered office changed on 02/08/99 from: langley park house uxbridge road slough berkshire SL3 6DU
dot icon19/02/1999
Auditor's resignation
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon03/08/1998
Full accounts made up to 1997-03-31
dot icon03/08/1998
Return made up to 31/05/98; no change of members
dot icon03/08/1998
Registered office changed on 03/08/98 from: head office east leake loughborough leicestershire LE12 6HX
dot icon03/08/1998
Director resigned
dot icon03/08/1998
Secretary resigned;director resigned
dot icon03/08/1998
New secretary appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon07/11/1997
Return made up to 31/05/97; full list of members
dot icon02/08/1996
Return made up to 31/05/96; full list of members
dot icon11/07/1996
Full accounts made up to 1996-03-31
dot icon26/06/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Return made up to 31/05/95; no change of members
dot icon26/06/1995
Registered office changed on 26/06/95
dot icon26/06/1995
Location of register of members address changed
dot icon30/06/1994
Full accounts made up to 1994-03-31
dot icon30/06/1994
Return made up to 31/05/94; no change of members
dot icon30/06/1994
Director's particulars changed
dot icon05/04/1994
New director appointed
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Director resigned;new director appointed
dot icon10/01/1994
Director resigned
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 31/05/93; full list of members
dot icon04/06/1993
Resolutions
dot icon11/03/1993
Return made up to 31/05/92; no change of members
dot icon11/03/1993
Registered office changed on 11/03/93 from: 10 leather lane braintree essex CM7 7UZ
dot icon26/06/1992
Full accounts made up to 1992-03-31
dot icon15/07/1991
Return made up to 31/05/91; no change of members
dot icon01/07/1991
Full accounts made up to 1991-03-30
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon13/07/1990
Full accounts made up to 1990-03-31
dot icon13/07/1990
Return made up to 31/05/90; full list of members
dot icon29/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon17/01/1990
Resolutions
dot icon17/07/1989
Full accounts made up to 1989-04-01
dot icon17/07/1989
Return made up to 06/07/89; full list of members
dot icon07/06/1989
Director resigned;new director appointed
dot icon29/09/1988
Director resigned
dot icon29/06/1988
Full accounts made up to 1988-03-26
dot icon29/06/1988
Return made up to 21/06/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-28
dot icon30/10/1987
Return made up to 04/06/87; full list of members
dot icon04/09/1986
Full accounts made up to 1986-03-29
dot icon04/09/1986
Return made up to 23/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxenham, Alun Roy
Director
31/03/2006 - Present
235
Oxenham, Alun Roy
Secretary
28/09/2007 - Present
243
Colley, John Graham
Secretary
01/04/1994 - 29/05/1998
4
Lazard, Roland, Mr.
Director
07/12/2005 - 24/02/2009
166
Colley, John Graham
Director
14/12/1993 - 29/05/1998
19

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 INSULATION TECHNIQUES & MATERIALS LIMITED

INSULATION TECHNIQUES & MATERIALS LIMITED is an(a) Dissolved company incorporated on 13/06/1977 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. 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 INSULATION TECHNIQUES & MATERIALS LIMITED?

toggle

INSULATION TECHNIQUES & MATERIALS LIMITED is currently Dissolved. It was registered on 13/06/1977 and dissolved on 24/08/2011.

Where is INSULATION TECHNIQUES & MATERIALS LIMITED located?

toggle

INSULATION TECHNIQUES & MATERIALS LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What is the latest filing for INSULATION TECHNIQUES & MATERIALS LIMITED?

toggle

The latest filing was on 24/08/2011: Final Gazette dissolved following liquidation.