Company NameIEC Connect Limited
Company StatusDissolved
Company Number06715455
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)
Previous NameRJO Ventures UK Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Douglas Robin Gifford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Secretary NameMr Douglas Robin Gifford
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Jason Gardiner
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr Owen John James Gigg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Lukes Road
Crosby
Liverpool
L23 5SY

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£161,065
Cash£159,790
Current Liabilities£170,101

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
7 November 2015Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 7 November 2015 (2 pages)
7 November 2015Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 7 November 2015 (2 pages)
7 November 2015Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 7 November 2015 (2 pages)
21 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
(1 page)
21 October 2015Appointment of a voluntary liquidator (1 page)
21 October 2015Statement of affairs with form 4.19 (7 pages)
21 October 2015Appointment of a voluntary liquidator (1 page)
21 October 2015Statement of affairs with form 4.19 (7 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
21 August 2012Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB England on 21 August 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 7 July 2011 (1 page)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 November 2009Director's details changed for Mr Douglas Robin Gifford on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Douglas Robin Gifford on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Mr Douglas Robin Gifford on 2 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Douglas Robin Gifford on 2 October 2009 (1 page)
20 November 2009Director's details changed for Mr Douglas Robin Gifford on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Mr Douglas Robin Gifford on 2 October 2009 (1 page)
16 September 2009Company name changed rjo ventures uk LIMITED\certificate issued on 20/09/09 (2 pages)
16 September 2009Company name changed rjo ventures uk LIMITED\certificate issued on 20/09/09 (2 pages)
9 September 2009Registered office changed on 09/09/2009 from 1 dane bank road lymm cheshire WA139DQ united kingdom (1 page)
9 September 2009Registered office changed on 09/09/2009 from 1 dane bank road lymm cheshire WA139DQ united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from york house vicarage lane bowdon cheshire WA14 3BA united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from york house vicarage lane bowdon cheshire WA14 3BA united kingdom (1 page)
3 June 2009Appointment terminated director jason gardiner (1 page)
3 June 2009Appointment terminated director jason gardiner (1 page)
3 June 2009Appointment terminated director owen gigg (1 page)
3 June 2009Appointment terminated director owen gigg (1 page)
6 October 2008Incorporation (14 pages)
6 October 2008Incorporation (14 pages)