TELEDYNE IMPULSE-PDM LTD.

Register to unlock more data on OkredoRegister

TELEDYNE IMPULSE-PDM LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01804527

Incorporation date

29/03/1984

Size

Full

Contacts

Registered address

Registered address

Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex UB7 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1984)
dot icon17/02/2016
Final Gazette dissolved following liquidation
dot icon17/11/2015
Return of final meeting in a members' voluntary winding up
dot icon02/03/2015
Appointment of a voluntary liquidator
dot icon02/03/2015
Resolutions
dot icon02/03/2015
Declaration of solvency
dot icon26/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon11/01/2015
Termination of appointment of Robert Mehrabian as a director on 2015-01-12
dot icon11/01/2015
Termination of appointment of Susan Lee Main as a director on 2015-01-12
dot icon11/01/2015
Termination of appointment of Melanie Susan Cibik as a director on 2015-01-12
dot icon28/09/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Director's details changed for Mr Robert Mehrabian on 2014-02-21
dot icon23/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon19/02/2014
Director's details changed for Mr Robert Mehrabian on 2014-02-01
dot icon19/02/2014
Director's details changed for Mr Henry Thomas Barnshaw on 2014-02-01
dot icon19/02/2014
Secretary's details changed for Henry Thomas Barnshaw on 2014-02-01
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Change of share class name or designation
dot icon21/03/2013
Resolutions
dot icon21/03/2013
Statement of company's objects
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon21/11/2012
Appointment of Susan Lee Main as a director
dot icon21/11/2012
Termination of appointment of Dale Schnittjer as a director
dot icon26/09/2012
Register inspection address has been changed
dot icon18/09/2012
Appointment of Melanie Susan Cibik as a director
dot icon18/09/2012
Termination of appointment of John Juelbs as a director
dot icon29/08/2012
Termination of appointment of Susan Dennis as a director
dot icon29/08/2012
Termination of appointment of Ian Doble as a director
dot icon29/08/2012
Termination of appointment of Andrew Hunter as a director
dot icon29/08/2012
Termination of appointment of Charlotte Hunter as a director
dot icon29/08/2012
Termination of appointment of William Oxley as a director
dot icon29/08/2012
Termination of appointment of Charlotte Hunter as a secretary
dot icon29/08/2012
Appointment of Henry Thomas Barnshaw as a director
dot icon29/08/2012
Appointment of John Juelbs as a director
dot icon29/08/2012
Appointment of Robert Mehrabian as a director
dot icon29/08/2012
Appointment of Dale Arthur Schnittjer as a director
dot icon29/08/2012
Appointment of Henry Thomas Barnshaw as a secretary
dot icon29/08/2012
Registered office address changed from 4-6 Alton Business Centre Omega Park Alton Hampshire GU34 2YU on 2012-08-30
dot icon23/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/08/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon14/08/2012
Certificate of change of name
dot icon14/08/2012
Change of name notice
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2012
Appointment of Mr Andrew Clifford Hunter as a director
dot icon29/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/09/2011
Termination of appointment of Peter Dennis as a director
dot icon02/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon07/03/2010
Director's details changed for Susan Rosemary Dennis on 2010-03-01
dot icon07/03/2010
Director's details changed for Mr William Henry Oxley on 2010-03-01
dot icon07/03/2010
Director's details changed for Charlotte Lucy Hunter on 2010-03-01
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/03/2009
Return made up to 16/02/09; full list of members
dot icon05/03/2009
Director appointed charlotte lucy hunter
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Director appointed william oxley
dot icon15/04/2008
Return made up to 16/02/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 16/02/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 16/02/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Director's particulars changed
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 16/02/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 16/02/04; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-03-31
dot icon24/02/2003
Return made up to 16/02/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon29/12/2002
Ad 22/11/02--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon05/07/2002
Memorandum and Articles of Association
dot icon04/07/2002
Nc inc already adjusted 31/05/02
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon11/03/2002
Return made up to 16/02/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 16/02/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
New director appointed
dot icon08/03/2000
Return made up to 16/02/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Secretary resigned;director resigned
dot icon15/03/1999
Return made up to 16/02/99; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 16/02/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/04/1997
Return made up to 16/02/97; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/04/1996
Return made up to 16/02/96; full list of members
dot icon17/09/1995
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
New director appointed
dot icon28/02/1995
Return made up to 16/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/04/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Return made up to 16/02/94; no change of members
dot icon06/10/1993
Accounts for a small company made up to 1993-03-31
dot icon15/02/1993
Return made up to 16/02/93; full list of members
dot icon09/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/02/1992
Return made up to 16/02/92; no change of members
dot icon08/01/1992
Accounts for a small company made up to 1991-03-31
dot icon06/06/1991
Particulars of mortgage/charge
dot icon12/03/1991
Accounts for a small company made up to 1990-03-31
dot icon12/03/1991
Return made up to 10/01/91; change of members
dot icon12/03/1991
Registered office changed on 13/03/91 from: unit 7 bentley industrial centre bentley nr farnham surrey GU10 5NJ
dot icon02/08/1990
Director resigned
dot icon22/04/1990
Particulars of mortgage/charge
dot icon27/02/1990
Accounts for a small company made up to 1989-03-31
dot icon27/02/1990
Return made up to 16/02/90; full list of members
dot icon27/11/1989
Ad 24/11/89--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Return made up to 02/02/89; full list of members
dot icon11/10/1988
Registered office changed on 12/10/88 from: 50A downing street farnham surrey
dot icon03/08/1988
New director appointed
dot icon13/10/1987
Full accounts made up to 1987-03-31
dot icon13/10/1987
Return made up to 14/08/87; full list of members
dot icon02/02/1987
Certificate of change of name
dot icon23/09/1986
Full accounts made up to 1986-03-31
dot icon23/09/1986
Return made up to 14/06/86; full list of members
dot icon29/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doble, Ian Robert
Director
01/10/2000 - 03/08/2012
15
Hunter, Andrew Clifford
Director
19/04/2012 - 03/08/2012
12
Hunter, Charlotte Lucy
Director
02/03/2009 - 03/08/2012
6
Main, Susan Lee
Director
18/11/2012 - 12/01/2015
15
Mehrabian, Robert
Director
03/08/2012 - 12/01/2015
16

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 TELEDYNE IMPULSE-PDM LTD.

TELEDYNE IMPULSE-PDM LTD. is an(a) Dissolved company incorporated on 29/03/1984 with the registered office located at Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex UB7 0LQ. 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 TELEDYNE IMPULSE-PDM LTD.?

toggle

TELEDYNE IMPULSE-PDM LTD. is currently Dissolved. It was registered on 29/03/1984 and dissolved on 17/02/2016.

Where is TELEDYNE IMPULSE-PDM LTD. located?

toggle

TELEDYNE IMPULSE-PDM LTD. is registered at Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex UB7 0LQ.

What does TELEDYNE IMPULSE-PDM LTD. do?

toggle

TELEDYNE IMPULSE-PDM LTD. operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for TELEDYNE IMPULSE-PDM LTD.?

toggle

The latest filing was on 17/02/2016: Final Gazette dissolved following liquidation.