Dissolved
Dissolved 2015-06-23
Company Information for ILMINSTER SERVICES LTD
ILMINSTER, SOMERSET, TA19 0EA,
|
Company Registration Number
05251578
Private Limited Company
Dissolved Dissolved 2015-06-23 |
Company Name | ||
---|---|---|
ILMINSTER SERVICES LTD | ||
Legal Registered Office | ||
ILMINSTER SOMERSET TA19 0EA Other companies in TA19 | ||
Previous Names | ||
|
Company Number | 05251578 | |
---|---|---|
Date formed | 2004-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-06-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 21:20:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE ARNE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY NEIL KYLE |
Company Secretary | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLD DISABILITY BILLIARDS AND SNOOKER LTD | Director | 2015-07-10 | CURRENT | 2015-07-02 | Active | |
BLACK BOOK DESIGN LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2016-01-19 | |
CLIVE BROWN LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Dissolved 2016-03-01 | |
SOUND MEDIA PROGRAMMING SOLUTIONS LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2015-12-29 | |
SOUND MEDIA SUPPORT SERVICES LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
RES15 | CHANGE OF NAME 08/06/2013 | |
CERTNM | COMPANY NAME CHANGED SOUND ACCOUNTS LIMITED CERTIFICATE ISSUED ON 26/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ARNE BROWN / 01/10/2009 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JEREMY KYLE | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-18 |
Proposal to Strike Off | 2012-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ILMINSTER SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ILMINSTER SERVICES LTD | Event Date | 2013-06-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ILMINSTER SERVICES LTD | Event Date | 2012-04-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |