Company NameIljor Limited
Company StatusDissolved
Company Number08909261
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date8 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Ian Leslie Rubery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Halesfield 23
Telford
Shropshire
TF7 4NK
Director NameMr James Rubery
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Cottage Cobbler's Bank
Horsebrook
Brewood
Staffordshire
ST19 9LP
Director NameMr Oliver Rubery
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Cottage Horsebrook Hall Lane
Brewood
Stafford
Staffordshire
ST19 9LP

Contact

Websitekdipolymerspecialists.co.uk
Telephone0845 0608860
Telephone regionUnknown

Location

Registered AddressSt James Building 79
Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

300 at £1Ian Leslie Rubery
100.00%
Ordinary

Financials

Year2014
Net Worth£1,299,734
Cash£1,151,000
Current Liabilities£5,912

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2018Final Gazette dissolved following liquidation (1 page)
8 November 2017Return of final meeting in a members' voluntary winding up (16 pages)
8 November 2017Return of final meeting in a members' voluntary winding up (16 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
11 November 2016Registered office address changed from Unit E4 Halesfield 23 Telford Shropshire TF7 4NY to St James Building 79 Oxford Street Manchester M1 6HT on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from Unit E4 Halesfield 23 Telford Shropshire TF7 4NY to St James Building 79 Oxford Street Manchester M1 6HT on 11 November 2016 (2 pages)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-28
(1 page)
9 November 2016Declaration of solvency (3 pages)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Declaration of solvency (3 pages)
9 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-28
(1 page)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(5 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(5 pages)
27 February 2015Director's details changed for Mr Ian Leslie Rubery on 13 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Ian Leslie Rubery on 13 February 2015 (2 pages)
15 January 2015Appointment of Mr James Rubery as a director on 1 December 2014 (2 pages)
15 January 2015Appointment of Mr Oliver Rubery as a director on 1 December 2014 (2 pages)
15 January 2015Appointment of Mr James Rubery as a director on 1 December 2014 (2 pages)
15 January 2015Appointment of Mr Oliver Rubery as a director on 1 December 2014 (2 pages)
15 January 2015Appointment of Mr James Rubery as a director on 1 December 2014 (2 pages)
15 January 2015Appointment of Mr Oliver Rubery as a director on 1 December 2014 (2 pages)
6 January 2015Statement of capital following an allotment of shares on 24 February 2014
  • GBP 300
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 24 February 2014
  • GBP 300
(3 pages)
23 May 2014Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
23 May 2014Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)