INTERNATIONAL AGGREGATES LIMITED

Register to unlock more data on OkredoRegister

INTERNATIONAL AGGREGATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02364831

Incorporation date

21/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon22/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2015
First Gazette notice for voluntary strike-off
dot icon25/11/2015
Application to strike the company off the register
dot icon11/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon04/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon20/12/2012
Statement by directors
dot icon20/12/2012
Statement of capital on 2012-12-21
dot icon20/12/2012
Solvency statement dated 19/12/12
dot icon20/12/2012
Resolutions
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon04/07/2011
Appointment of Mr James Atherton-Ham as a director
dot icon03/07/2011
Termination of appointment of James Retallack as a director
dot icon02/03/2011
Appointment of John Ferguson Bowater as a director
dot icon02/03/2011
Termination of appointment of Alain Bourguignon as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2010-08-01
dot icon15/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon10/04/2010
Termination of appointment of George Bolsover as a director
dot icon07/04/2010
Appointment of Mr Alain Gerard Edmond Bourguignon as a director
dot icon16/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon08/11/2009
Director's details changed for Mr James Keith Retallack on 2009-10-09
dot icon01/11/2009
Director's details changed for George William Bolsover on 2009-10-01
dot icon19/07/2009
Return made up to 22/06/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 22/06/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Declaration of assistance for shares acquisition
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon17/07/2007
Return made up to 22/06/07; full list of members
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Nc inc already adjusted 18/08/06
dot icon03/09/2006
Ad 18/08/06--------- £ si 6200000@1=6200000 £ ic 2/6200002
dot icon03/09/2006
Resolutions
dot icon16/07/2006
Return made up to 22/06/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon18/09/2005
Auditor's resignation
dot icon06/07/2005
Return made up to 22/06/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 22/06/04; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 22/06/03; full list of members
dot icon19/05/2003
Secretary's particulars changed
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 22/06/02; full list of members
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 22/06/01; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 22/06/00; full list of members
dot icon13/07/2000
Location of register of members address changed
dot icon15/06/2000
New secretary appointed
dot icon05/06/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 22/06/99; no change of members
dot icon21/07/1999
Director's particulars changed
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
New secretary appointed
dot icon06/09/1998
Certificate of change of name
dot icon20/07/1998
Director resigned
dot icon19/07/1998
Return made up to 22/06/98; full list of members
dot icon19/07/1998
Registered office changed on 20/07/98 from: radcliffe house blenheim court lode lane solihull west midlands B91 2AA
dot icon19/07/1998
New director appointed
dot icon31/05/1998
New secretary appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon19/08/1997
Return made up to 22/06/97; full list of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon13/07/1996
Return made up to 22/06/96; no change of members
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
New secretary appointed
dot icon08/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon24/07/1995
Resolutions
dot icon23/07/1995
Return made up to 22/06/95; no change of members
dot icon11/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 22/06/94; full list of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Certificate of change of name
dot icon22/07/1993
Return made up to 22/06/93; full list of members
dot icon19/10/1992
Director resigned;new director appointed
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Return made up to 22/06/92; full list of members
dot icon05/01/1992
Secretary resigned;new secretary appointed
dot icon01/12/1991
Registered office changed on 02/12/91 from: evered bardon house rounds green road oldbury west midlands B69 2DH
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon12/08/1991
Return made up to 22/06/91; full list of members
dot icon12/08/1991
Registered office changed on 13/08/91 from: 6TH floor,east wing radcliffe house,blenheim court, lode lane,solihull west midlands B91 2AA
dot icon02/06/1991
Director resigned
dot icon13/05/1991
New director appointed
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Accounts for a dormant company made up to 1989-12-31
dot icon09/02/1991
Resolutions
dot icon04/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/09/1990
Return made up to 22/06/90; full list of members
dot icon27/06/1990
Director resigned;new director appointed
dot icon11/01/1990
New director appointed
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Director resigned;new director appointed
dot icon11/12/1989
Memorandum and Articles of Association
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Registered office changed on 12/12/89 from: rutland house 148 edmund street birmingham B3 2JR
dot icon23/11/1989
Certificate of change of name
dot icon06/09/1989
Secretary resigned;new secretary appointed
dot icon06/09/1989
Director resigned;new director appointed
dot icon06/09/1989
Registered office changed on 07/09/89 from: 2 baches street london N1 6UB
dot icon21/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
Retallack, James Keith
Director
30/06/2007 - 29/06/2011
119
Bowater, John Ferguson
Director
28/02/2011 - Present
317
Willis, Karen Jayne
Secretary
18/03/1998 - 30/07/1998
58
Willis, Karen Jayne
Secretary
21/11/1991 - 30/04/1996
58
Ford, Mary
Secretary
25/05/2000 - 29/03/2012
98

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 INTERNATIONAL AGGREGATES LIMITED

INTERNATIONAL AGGREGATES LIMITED is an(a) Dissolved company incorporated on 21/03/1989 with the registered office located at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ. 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 INTERNATIONAL AGGREGATES LIMITED?

toggle

INTERNATIONAL AGGREGATES LIMITED is currently Dissolved. It was registered on 21/03/1989 and dissolved on 22/02/2016.

Where is INTERNATIONAL AGGREGATES LIMITED located?

toggle

INTERNATIONAL AGGREGATES LIMITED is registered at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ.

What does INTERNATIONAL AGGREGATES LIMITED do?

toggle

INTERNATIONAL AGGREGATES LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL AGGREGATES LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved via voluntary strike-off.