Company NameI.G.G. Component Technology Limited
Company StatusDissolved
Company Number03711385
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 1 month ago)
Dissolution Date23 February 2013 (11 years, 1 month ago)
Previous NameParisol 199 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameFernando Franco Fernandez
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySpanish
StatusClosed
Appointed01 September 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 23 February 2013)
RoleChief Executive Officer
Correspondence AddressGrupo Tecnologica
Avenue Thomas Alba Edison, Isla De Cartuja
Seville
Spain
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 23 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sisters Avenue
London
SW11 5SR
Director NameMr Robert Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleSales And Marketing Director
Correspondence AddressRose Cottage
81 Stakes Hill Road
Waterlooville
Hampshire
PO7 7BH
Director NameMr Geoffrey Keith Penhaligon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address43 Maylings Farm Road
Fareham
Hampshire
PO16 7QU
Director NameMr Richard Graham Matthews
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Harberton Crescent
Summerdale
Chichester
West Sussex
PO19 5NY
Secretary NameMr Geoffrey Keith Penhaligon
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleQuality Assurance Director
Country of ResidenceEngland
Correspondence Address43 Maylings Farm Road
Fareham
Hampshire
PO16 7QU
Director NameMr Kelvin Frank Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurners Hall Farm Mackeyre End
Harpenden
Hertfordshire
AL5 5DU
Director NameMr Michael Sedley Killingley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands
Southdown Road Shawford
Winchester
Hampshire
SO21 2BY
Secretary NameMr Andrew Robert Wonnacott
NationalityBritish
StatusResigned
Appointed29 April 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigievar Palm Hall Close
St Giles Hill
Winchester
Hampshire
SO23 0JL
Director NameMr Andrew Robert Wonnacott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year after company formation)
Appointment Duration5 years (resigned 04 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCraigievar Palm Hall Close
St Giles Hill
Winchester
Hampshire
SO23 0JL
Director NameGraham Clive Peters
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2005)
RoleSales & Marketing Director
Correspondence Address40 Thyme Avenue
Whiteley
Fareham
Hampshire
PO15 7NA
Director NameMr Robert Charles Trotter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Hill Tyrells Lane
Burley Street Burley
Ringwood
Hampshire
BH24 4DA
Director NameEdward Gustav Paul Mallinckrodt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lansdowne Road
London
W11 2LE
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sisters Avenue
London
SW11 5SR
Director NameTerence James Riggs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 College Road
Ringwood
Hampshire
BH24 1NU
Secretary NameTerence James Riggs
NationalityBritish
StatusResigned
Appointed07 March 2005(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 College Road
Ringwood
Hampshire
BH24 1NU
Director NameSir Ralph Robins
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Godfrey Street
London
SW3 3SX
Director NamePeter Charles Higgs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gossamer Lane
Bognor Regis
West Sussex
PO21 3AT
Secretary NameNicholas Brett Groves
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2008)
RoleSecretary
Correspondence Address13 Clover Way
Hedge End
Southampton
SO30 4RN
Secretary NameMr Eric Claypole
StatusResigned
Appointed02 October 2008(9 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 November 2008)
RoleAccountant
Correspondence Address108 Worcester Road
Chichester
West Sussex
PO19 5EB

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£7,139,107
Gross Profit£2,021,974
Net Worth-£509,539
Current Liabilities£2,704,333

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2012Liquidators statement of receipts and payments to 19 November 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 19 November 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 19 November 2012 (5 pages)
23 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 26 May 2012 (5 pages)
1 December 2011Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
1 December 2011Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
1 December 2011Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
2 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
27 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
27 November 2009Administrator's progress report to 24 November 2009 (5 pages)
27 November 2009Administrator's progress report to 24 November 2009 (5 pages)
27 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
1 July 2009Administrator's progress report to 3 June 2009 (9 pages)
1 July 2009Administrator's progress report to 3 June 2009 (9 pages)
1 July 2009Administrator's progress report to 3 June 2009 (9 pages)
25 February 2009Result of meeting of creditors (22 pages)
25 February 2009Result of meeting of creditors (22 pages)
23 February 2009Statement of affairs with form 2.14B (10 pages)
23 February 2009Statement of affairs with form 2.14B (10 pages)
6 February 2009Statement of administrator's proposal (23 pages)
6 February 2009Statement of administrator's proposal (23 pages)
17 December 2008Appointment of an administrator (1 page)
17 December 2008Appointment of an administrator (1 page)
16 December 2008Registered office changed on 16/12/2008 from waterside house waterside gardens fareham hampshire PO16 8RR (1 page)
16 December 2008Registered office changed on 16/12/2008 from waterside house waterside gardens fareham hampshire PO16 8RR (1 page)
4 December 2008Appointment terminated secretary eric claypole (1 page)
4 December 2008Appointment Terminated Secretary eric claypole (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 October 2008Secretary appointed mr eric claypole (1 page)
2 October 2008Secretary appointed mr eric claypole (1 page)
30 September 2008Appointment terminated director peter higgs (1 page)
30 September 2008Appointment Terminated Director peter higgs (1 page)
20 August 2008Director appointed mr simon robert philips (1 page)
20 August 2008Director appointed mr simon robert philips (1 page)
19 June 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
19 June 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
16 May 2008Appointment terminated secretary nicholas groves (1 page)
16 May 2008Appointment Terminated Secretary nicholas groves (1 page)
10 April 2008Return made up to 11/02/08; full list of members (4 pages)
10 April 2008Return made up to 11/02/08; full list of members (4 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
26 March 2007Return made up to 11/02/07; full list of members (3 pages)
26 March 2007Return made up to 11/02/07; full list of members (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
11 October 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
23 August 2006Return made up to 11/02/06; full list of members (3 pages)
23 August 2006Return made up to 11/02/06; full list of members (3 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Nc inc already adjusted 30/06/06 (1 page)
19 July 2006Nc inc already adjusted 30/06/06 (1 page)
19 July 2006Ad 30/06/06--------- £ si [email protected]=1500000 £ ic 3330000/4830000 (2 pages)
19 July 2006Ad 30/06/06--------- £ si [email protected]=1500000 £ ic 3330000/4830000 (2 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
28 June 2006Auditor's resignation (1 page)
28 June 2006Auditor's resignation (1 page)
5 May 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
5 May 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
4 May 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
4 May 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
21 April 2005Ad 31/03/05--------- £ si [email protected]=3296667 £ ic 33333/3330000 (2 pages)
21 April 2005Ad 31/03/05--------- £ si [email protected]=3296667 £ ic 33333/3330000 (2 pages)
14 April 2005£ nc 40000/4000000 31/03/05 (1 page)
14 April 2005£ nc 40000/4000000 31/03/05 (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
14 February 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 February 2005Return made up to 11/02/05; full list of members (5 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
20 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
20 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 January 2005Particulars of mortgage/charge (7 pages)
10 January 2005Particulars of mortgage/charge (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
8 March 2004Nc inc already adjusted 09/02/04 (2 pages)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Nc inc already adjusted 09/02/04 (2 pages)
18 February 2004Return made up to 11/02/04; full list of members (10 pages)
18 February 2004Return made up to 11/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
20 February 2003Return made up to 11/02/03; full list of members (10 pages)
20 February 2003Return made up to 11/02/03; full list of members (10 pages)
30 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
30 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2002Return made up to 11/02/02; full list of members (9 pages)
31 May 2001Full group accounts made up to 31 March 2001 (25 pages)
31 May 2001Full group accounts made up to 31 March 2001 (25 pages)
14 February 2001Return made up to 11/02/01; full list of members (9 pages)
14 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Ad 08/12/00--------- £ si [email protected]=5000 £ ic 28334/33334 (2 pages)
18 January 2001Ad 08/12/00--------- £ si [email protected]=5000 £ ic 28334/33334 (2 pages)
15 January 2001Memorandum and Articles of Association (24 pages)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 January 2001Memorandum and Articles of Association (24 pages)
12 January 2001£ ic 33334/28334 08/12/00 £ sr [email protected]=5000 (1 page)
12 January 2001£ ic 33334/28334 08/12/00 £ sr [email protected]=5000 (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
28 June 2000Full group accounts made up to 31 March 2000 (25 pages)
28 June 2000Full group accounts made up to 31 March 2000 (25 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
21 February 2000Return made up to 11/02/00; full list of members (8 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Return made up to 11/02/00; full list of members (8 pages)
21 February 2000New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999£ nc 1000/33333 18/03/99 (1 page)
30 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
30 March 1999Recon 18/03/99 (1 page)
30 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(28 pages)
23 March 1999Company name changed parisol 199 LIMITED\certificate issued on 23/03/99 (2 pages)
23 March 1999Company name changed parisol 199 LIMITED\certificate issued on 23/03/99 (2 pages)
11 February 1999Incorporation (21 pages)