INTEGRATED DESIGNS & SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

INTEGRATED DESIGNS & SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02624416

Incorporation date

26/06/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire SN11 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1991)
dot icon15/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2015
First Gazette notice for voluntary strike-off
dot icon19/11/2015
Application to strike the company off the register
dot icon16/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/09/2014
Satisfaction of charge 2 in full
dot icon09/09/2014
Satisfaction of charge 5 in full
dot icon09/09/2014
Satisfaction of charge 4 in full
dot icon09/09/2014
Satisfaction of charge 3 in full
dot icon09/09/2014
Satisfaction of charge 6 in full
dot icon29/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon13/06/2011
Termination of appointment of Craig Wright as a director
dot icon13/06/2011
Appointment of Noel Timothy Murphy as a director
dot icon02/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon19/07/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon03/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Noel Timothy Murphy on 2010-02-04
dot icon04/05/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2009
Secretary's change of particulars / noel murphy / 01/05/2009
dot icon27/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/04/2008
Return made up to 30/04/08; full list of members
dot icon14/04/2008
Registered office changed on 15/04/2008 from c/o exception group LTD alexandra way ashchurch business centre tewkesbury gloucestershire GL20 8NB
dot icon14/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon13/05/2007
Return made up to 30/04/07; full list of members
dot icon27/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon20/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon03/01/2007
New director appointed
dot icon25/05/2006
Return made up to 30/04/06; full list of members
dot icon22/05/2006
Secretary resigned
dot icon09/05/2006
Accounts for a dormant company made up to 2004-12-31
dot icon05/10/2005
Director resigned
dot icon14/09/2005
New secretary appointed
dot icon31/08/2005
Total exemption full accounts made up to 2003-12-31
dot icon14/06/2005
Return made up to 30/04/05; full list of members
dot icon01/02/2005
New director appointed
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
Secretary resigned;director resigned
dot icon06/05/2004
Return made up to 30/04/04; full list of members
dot icon26/03/2004
Full accounts made up to 2002-12-31
dot icon23/03/2004
New director appointed
dot icon22/03/2004
Registered office changed on 23/03/04 from: alexandra way ashchurch business centre tewkesbury gloucestershire GL20 8NB
dot icon16/02/2004
Director resigned
dot icon01/06/2003
Auditor's resignation
dot icon27/05/2003
Return made up to 30/04/03; full list of members
dot icon07/02/2003
Director resigned
dot icon24/11/2002
Particulars of mortgage/charge
dot icon05/10/2002
Full accounts made up to 2001-12-31
dot icon01/10/2002
Registered office changed on 02/10/02 from: green lane business park green lane tewesbury gloucestershire GL20 8DN
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon07/02/2002
New director appointed
dot icon27/12/2001
Director resigned
dot icon18/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 30/04/01; full list of members
dot icon21/01/2001
Auditor's resignation
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon29/05/2000
Director resigned
dot icon04/05/2000
Return made up to 30/04/00; full list of members
dot icon08/03/2000
Secretary's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon02/12/1999
Particulars of mortgage/charge
dot icon20/11/1999
Declaration of assistance for shares acquisition
dot icon08/11/1999
Registered office changed on 09/11/99 from: green lane business park green lane tewkesbury gloucestershire GL20 8EZ
dot icon03/10/1999
Director resigned
dot icon16/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
Director resigned
dot icon14/07/1999
Return made up to 18/06/99; full list of members
dot icon29/06/1999
Registered office changed on 30/06/99 from: green lane tewkesbury gloucestershire GL20 8EZ
dot icon03/02/1999
Registered office changed on 04/02/99 from: po box 386 62 park road woking surrey GU22 7GB
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
Secretary resigned
dot icon05/10/1998
New director appointed
dot icon27/09/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
Return made up to 27/06/98; no change of members
dot icon15/06/1998
Declaration of assistance for shares acquisition
dot icon04/05/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon14/10/1997
Registered office changed on 15/10/97 from: high street cheshunt waltham cross hertfordshire EN8 0BU
dot icon06/08/1997
Return made up to 27/06/97; full list of members
dot icon21/07/1997
Director resigned
dot icon30/06/1997
New director appointed
dot icon24/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Resolutions
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Registered office changed on 31/01/97 from: 9 harris road portemarsh industrial estate calne wiltshire SN11 9PT
dot icon29/01/1997
Particulars of mortgage/charge
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
Ad 18/10/91--------- £ si 998@1
dot icon23/07/1996
Return made up to 27/06/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon04/12/1995
Registered office changed on 05/12/95 from: barclays bank chambers 1 long street tetbury glos GL8 1AA
dot icon11/07/1995
Return made up to 27/06/95; no change 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 icon14/08/1994
Accounts for a small company made up to 1994-03-31
dot icon09/08/1994
Return made up to 27/06/94; full list of members
dot icon15/12/1993
Particulars of mortgage/charge
dot icon19/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/10/1993
Resolutions
dot icon31/08/1993
Return made up to 27/06/93; no change of members
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon06/10/1992
New director appointed
dot icon17/09/1992
Return made up to 27/06/92; full list of members
dot icon15/02/1992
Accounting reference date notified as 31/03
dot icon24/11/1991
New director appointed
dot icon24/11/1991
Director resigned;new director appointed
dot icon24/11/1991
New secretary appointed
dot icon24/11/1991
Secretary resigned;new director appointed
dot icon08/10/1991
Memorandum and Articles of Association
dot icon26/09/1991
Certificate of change of name
dot icon24/09/1991
Resolutions
dot icon10/09/1991
Registered office changed on 11/09/91 from: 2 baches street london N1 6UB
dot icon10/09/1991
Secretary resigned;new director appointed
dot icon10/09/1991
New secretary appointed;director resigned
dot icon17/07/1991
Resolutions
dot icon26/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/1991 - 21/08/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/06/1991 - 21/08/1991
43699
Mr John Andrew Calvert
Director
31/12/2004 - 29/06/2005
22
Wright, Craig Richard
Director
28/02/2007 - 12/06/2011
66
Murphy, Noel Timothy
Director
12/06/2011 - Present
6

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 INTEGRATED DESIGNS & SYSTEMS LIMITED

INTEGRATED DESIGNS & SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/06/1991 with the registered office located at C/O Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire SN11 9PT. 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 INTEGRATED DESIGNS & SYSTEMS LIMITED?

toggle

INTEGRATED DESIGNS & SYSTEMS LIMITED is currently Dissolved. It was registered on 26/06/1991 and dissolved on 15/02/2016.

Where is INTEGRATED DESIGNS & SYSTEMS LIMITED located?

toggle

INTEGRATED DESIGNS & SYSTEMS LIMITED is registered at C/O Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire SN11 9PT.

What does INTEGRATED DESIGNS & SYSTEMS LIMITED do?

toggle

INTEGRATED DESIGNS & SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for INTEGRATED DESIGNS & SYSTEMS LIMITED?

toggle

The latest filing was on 15/02/2016: Final Gazette dissolved via voluntary strike-off.