IIDA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIIDA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03048483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IIDA HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is IIDA HOLDINGS LIMITED located?

    Registered Office Address
    Rsm Tenon 6th Floor
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IIDA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVCO (609) LIMITEDApr 21, 1995Apr 21, 1995

    What are the latest accounts for IIDA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for IIDA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 11
    SH01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 21, 2011 with full list of shareholders

    18 pagesAR01

    Statement of capital following an allotment of shares on Oct 01, 2010

    • Capital: GBP 11
    4 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 21, 2010 with full list of shareholders

    17 pagesAR01

    Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on Apr 09, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    10 pages363a

    legacy

    1 pages287

    legacy

    1 pages169

    legacy

    1 pages169

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    9 pages363a

    legacy

    9 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of IIDA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John
    38 Kings Mount
    LS17 5NS Leeds
    Yorkshire
    Secretary
    38 Kings Mount
    LS17 5NS Leeds
    Yorkshire
    British23373000001
    BALL, Allan Roy Telling
    3 Cheveridge Close
    B91 3TT Solihull
    West Midlands
    Director
    3 Cheveridge Close
    B91 3TT Solihull
    West Midlands
    British17599180001
    BERRY, Alan Peter
    Briar Patch Chapel Hill
    Aylburton
    GL15 6DF Lydney
    Gloucestershire
    Director
    Briar Patch Chapel Hill
    Aylburton
    GL15 6DF Lydney
    Gloucestershire
    EnglandBritish84539500001
    MCELLIGOTT, Edward Plunkett
    Fancy House
    Finchingfield
    CM7 4HZ Braintree
    Essex
    Director
    Fancy House
    Finchingfield
    CM7 4HZ Braintree
    Essex
    EnglandIrish1703200001
    MUDD, Charles Nicholas
    4 Mabel Grove
    West Bridgford
    NG2 5GT Nottingham
    Director
    4 Mabel Grove
    West Bridgford
    NG2 5GT Nottingham
    United KingdomBritish41061130001
    TAYLOR, John
    38 Kings Mount
    LS17 5NS Leeds
    Yorkshire
    Director
    38 Kings Mount
    LS17 5NS Leeds
    Yorkshire
    United KingdomBritish23373000001
    AINSWORTH, Alan
    31 Homeforde House
    Grigg Lane
    SO42 7QX Brockenhurst
    Hampshire
    Secretary
    31 Homeforde House
    Grigg Lane
    SO42 7QX Brockenhurst
    Hampshire
    British4774750007
    BISLAND, Nicol
    Preston Court
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    Secretary
    Preston Court
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    British44738760002
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    AINSWORTH, Alan
    19 Sway Road
    SO42 7RX Brockenhurst
    Hampshire
    Director
    19 Sway Road
    SO42 7RX Brockenhurst
    Hampshire
    British4774750001
    BEHLING, Malcolm John
    19 Park Lane
    Winterbourne
    BS17 1AT Bristol
    Avon
    Director
    19 Park Lane
    Winterbourne
    BS17 1AT Bristol
    Avon
    British6355760001
    BISLAND, Nicol
    Preston Court
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    Director
    Preston Court
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    British44738760002
    CARTY, Brian
    121 Castleknock Park
    Castleknock
    IRISH Dublin 15
    Ireland
    Director
    121 Castleknock Park
    Castleknock
    IRISH Dublin 15
    Ireland
    Irish53584830001
    VAUGHAN, John
    68 Dunmore Park
    D24 Ballymount
    Dublin 24
    Ireland
    Director
    68 Dunmore Park
    D24 Ballymount
    Dublin 24
    Ireland
    British55236130001
    SOVSHELFCO (FORMATIONS) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Director
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003490001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0