Company NameIon Energy Resources Limited
DirectorKhaldoon Khalifa Al-Ghunaim
Company StatusDissolved
Company Number03755572
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameKhaldoon Khalifa Al-Ghunaim
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityKuwaiti
StatusCurrent
Appointed20 May 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleBusinessman
Correspondence AddressPO Box 23644
Dubai
Uae
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusCurrent
Appointed06 November 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Graham John Evans
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DA
Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Secretary NameMr David Pow
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director NameKhaled Khalifa Al-Ghunaim
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityKuwaiti
StatusResigned
Appointed20 May 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2000)
RoleBusinessman
Correspondence AddressAl-Bishar, Al-Kathami Building No
B103, Bneid Al-Gar
Kuwait
Foreign
Director NameHerve Jegou
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 May 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2002)
RoleEngineer
Correspondence Address9 Avenue De La Soeur
Rosalie 75008
Paris France
Foreign
Director NameSimon John Warlow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2003)
RoleScientist
Correspondence AddressThe Coach House
Llanfachreth
Dolgellau
Gwynedd
LL40 2NG
Wales
Secretary NameSimon John Warlow
NationalityBritish
StatusResigned
Appointed20 May 1999(4 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 November 1999)
RoleScientist
Correspondence AddressTy Gwyn
Llanfachreth
Dolgellau
Gwynedd
LL40 2EB
Wales
Secretary NameSimon John Warlow
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2001)
RoleScientist
Correspondence AddressThe Coach House
Llanfachreth
Dolgellau
Gwynedd
LL40 2NG
Wales
Director NameDr Robin Neat
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 January 2003)
RoleChief Executive Officer
Correspondence Address9 Broome Close
Yateley
Hampshire
GU46 7SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,968
Cash£3,157
Current Liabilities£355,456

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 September 2004Dissolved (1 page)
22 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2003Registered office changed on 26/06/03 from: c/o clyde & co 51 eastcheap london EC3M 1JP (1 page)
19 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Declaration of solvency (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002Director resigned (1 page)
18 June 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 2002Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2002New director appointed (2 pages)
5 March 2002Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 December 2001Secretary resigned;director resigned (1 page)
17 October 2001Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Return made up to 21/04/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
30 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Registered office changed on 15/12/99 from: 8 great james street london WC1N 3DA (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (20 pages)