ILEX TIDAL POWER LTD
Overview
| Company Name | ILEX TIDAL POWER LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03211803 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ILEX TIDAL POWER LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ILEX TIDAL POWER LTD located?
| Registered Office Address | 18 High Street HU14 3JP North Ferriby E Yorks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ILEX TIDAL POWER LTD?
| Company Name | From | Until |
|---|---|---|
| ILEX GRANGE LIMITED | Oct 24, 2002 | Oct 24, 2002 |
| IMPORTANCE LIMITED | Jan 25, 2000 | Jan 25, 2000 |
| 121 EMPLOYEE SHARE TRUSTEE LIMITED | Jun 13, 1996 | Jun 13, 1996 |
What are the latest accounts for ILEX TIDAL POWER LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for ILEX TIDAL POWER LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 20, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed ilex grange LIMITED\certificate issued on 30/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to May 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2009 | 4 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of ILEX TIDAL POWER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Glenn Malcolm | Secretary | 18 High Street HU14 3JP North Ferriby East Yorkshire | British | 103297760002 | ||||||
| AITKEN, Glenn Malcolm | Director | 18 High Street HU14 3JP North Ferriby East Yorkshire | United Kingdom | British | 103297760002 | |||||
| AITKEN, Glenn Malcolm | Secretary | 103 Southfield HU13 0ET Hessle North Humberside | British | 103297760001 | ||||||
| HAYWOOD, William John | Secretary | Keepers Cottage Brind DN14 7LA Howden East Yorkshire | British | 66513040002 | ||||||
| NESS, Stephen Paul | Secretary | Garden Cottage Mollington OX17 1BD Banbury Oxfordshire | British | 26939930005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKER, Iain Paul | Director | Park Square Mews NW1 4PP London 12 | United Kingdom | British | 26939940006 | |||||
| CLAREMONT, Mark Claude | Director | 2 The Paddock Biddenham MK40 4RG Bedford | England | British | 61675340001 | |||||
| HOBSON, Andrew John | Director | Ivy Cottage Singleborough MK17 0RF Milton Keynes | British | 24507890002 | ||||||
| NESS, Stephen Paul | Director | Garden Cottage Mollington OX17 1BD Banbury Oxfordshire | British | 26939930005 | ||||||
| SPEKSNYDER, Gary | Director | 87 Wylde Green Road B72 1HH Sutton Coldfield West Midlands | British | 50735880001 |
Who are the persons with significant control of ILEX TIDAL POWER LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Glenn Malcolm Aitken | Apr 06, 2016 | High Street HU14 3JP North Ferriby 18 E Yorks | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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