Company NameIo Management Limited
Company StatusDissolved
Company Number03069809
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(14 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 06 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2004(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 06 February 2016)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusClosed
Appointed29 July 2005(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 06 February 2016)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Director NameAndrew Desmond Yates
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHautbois Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary NameMr Marcus Owen Shepherd
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameStuart Roy Gubbins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1997)
RoleChartered Surveyor
Correspondence Address46 Dorking Road
Tunbridge Wells
Kent
TN1 2LP
Director NameJohn Robert Sims
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Creeting St Peter
Ipswich
Suffolk
IP6 8QJ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(13 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Valad Management Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Return of final meeting in a members' voluntary winding up (25 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (25 pages)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
22 December 2014Appointment of a voluntary liquidator (1 page)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Declaration of solvency (3 pages)
19 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-11
(1 page)
19 November 2014Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 19 November 2014 (2 pages)
19 November 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Declaration of solvency (3 pages)
19 November 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
19 May 2014Satisfaction of charge 3 in full (1 page)
19 May 2014Satisfaction of charge 3 in full (1 page)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
22 June 2010Secretary's details changed for Valad Secretarial Services Limited on 19 June 2010 (2 pages)
22 June 2010Director's details changed for Valsec Director Limited on 19 June 2010 (2 pages)
22 June 2010Director's details changed for Valsec Director Limited on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Valad Secretarial Services Limited on 19 June 2010 (2 pages)
8 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
8 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
8 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
8 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
9 January 2010Full accounts made up to 30 June 2009 (15 pages)
9 January 2010Full accounts made up to 30 June 2009 (15 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
16 January 2009Director appointed abayomi abiodun okunola (4 pages)
16 January 2009Director appointed abayomi abiodun okunola (4 pages)
16 January 2009Appointment terminated director stephen mcbride (1 page)
16 January 2009Appointment terminated director stephen mcbride (1 page)
7 January 2009Appointment terminated director marcus shepherd (1 page)
7 January 2009Director appointed stephen paul mcbride (7 pages)
7 January 2009Director appointed stephen paul mcbride (7 pages)
7 January 2009Appointment terminated director marcus shepherd (1 page)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
25 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
25 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Director's change of particulars / teessec director LIMITED / 29/02/2008 (2 pages)
24 June 2008Director's change of particulars / teessec director LIMITED / 29/02/2008 (2 pages)
29 May 2008Auditor's resignation (2 pages)
29 May 2008Auditor's resignation (2 pages)
12 May 2008Appointment terminated secretary marcus shepherd (1 page)
12 May 2008Appointment terminated secretary marcus shepherd (1 page)
26 March 2008Full accounts made up to 30 June 2007 (11 pages)
26 March 2008Full accounts made up to 30 June 2007 (11 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
6 July 2007Return made up to 19/06/07; full list of members (3 pages)
6 July 2007Return made up to 19/06/07; full list of members (3 pages)
2 January 2007Full accounts made up to 30 June 2006 (11 pages)
2 January 2007Full accounts made up to 30 June 2006 (11 pages)
3 July 2006Return made up to 19/06/06; full list of members (3 pages)
3 July 2006Return made up to 19/06/06; full list of members (3 pages)
4 January 2006Full accounts made up to 30 June 2005 (10 pages)
4 January 2006Full accounts made up to 30 June 2005 (10 pages)
5 September 2005Sec 394 (1 page)
5 September 2005Sec 394 (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
17 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
22 December 2004Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2004Full accounts made up to 31 December 2003 (10 pages)
29 June 2004Return made up to 19/06/04; full list of members (5 pages)
29 June 2004Return made up to 19/06/04; full list of members (5 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Return made up to 19/06/03; full list of members (5 pages)
26 June 2003Return made up to 19/06/03; full list of members (5 pages)
29 June 2002Return made up to 19/06/02; full list of members (7 pages)
29 June 2002Return made up to 19/06/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2000Return made up to 19/06/00; full list of members (6 pages)
28 June 2000Return made up to 19/06/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 December 1999 (8 pages)
27 June 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 1999Registered office changed on 19/10/99 from: heron house 3 goerge street london W1H 5PA (1 page)
19 October 1999Registered office changed on 19/10/99 from: heron house 3 goerge street london W1H 5PA (1 page)
13 July 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(8 pages)
13 July 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(8 pages)
10 May 1999Full accounts made up to 31 December 1998 (9 pages)
10 May 1999Full accounts made up to 31 December 1998 (9 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
29 July 1998Return made up to 19/06/98; no change of members (6 pages)
29 July 1998Return made up to 19/06/98; no change of members (6 pages)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
30 June 1996Return made up to 19/06/96; full list of members (8 pages)
30 June 1996Return made up to 19/06/96; full list of members (8 pages)
14 May 1996Full accounts made up to 31 December 1995 (8 pages)
14 May 1996Full accounts made up to 31 December 1995 (8 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995Registered office changed on 07/09/95 from: abbott house 1-2 hanover street london W1R 9WB (1 page)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: abbott house 1-2 hanover street london W1R 9WB (1 page)
7 September 1995New director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: southampton house 317 high holborn london WC1V 7NL (1 page)
27 July 1995Accounting reference date notified as 31/12 (1 page)
27 July 1995Registered office changed on 27/07/95 from: southampton house 317 high holborn london WC1V 7NL (1 page)
27 July 1995Accounting reference date notified as 31/12 (1 page)
30 June 1995Director resigned (2 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995New director appointed (4 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995New director appointed (4 pages)
19 June 1995Incorporation (20 pages)
19 June 1995Incorporation (20 pages)