Company NameIddon Engineering Services Limited
Company StatusDissolved
Company Number08978069
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date20 June 2020 (3 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Christopher Iddon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Iddon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,929
Cash£11,700
Current Liabilities£9,702

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2020Final Gazette dissolved following liquidation (1 page)
20 March 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2019Liquidators' statement of receipts and payments to 7 July 2019 (18 pages)
12 September 2018Liquidators' statement of receipts and payments to 7 July 2018 (17 pages)
14 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (9 pages)
14 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (9 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
18 July 2016Statement of affairs with form 4.19 (5 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
18 July 2016Statement of affairs with form 4.19 (5 pages)
23 June 2016Registered office address changed from 42 Startforth Park Barnard Castle Durham County Durham DL12 9AL to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 42 Startforth Park Barnard Castle Durham County Durham DL12 9AL to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 June 2016 (2 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)