Company NameIlotron Limited
Company StatusDissolved
Company Number03905077
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Black
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Correspondence Address7 The Elms
Great Chesterford
Saffron Walden
Essex
CB10 1QD
Director NameDr Christopher John Lilly
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVersyns Farm Vale Road
Mayfield
East Sussex
TN20 6BD
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years
RoleChairman/Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Farmhouse
Chatham Green, Little Waltham
Chelmsford
Essex
CM3 3LE
Director NameDr Stuart Robert Barnes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bramleys
Whiteparish
Salisbury
Wiltshire
SP5 2TA
Director NameDr Christopher John Lilly
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVersyns Farm Vale Road
Mayfield
East Sussex
TN20 6BD
Secretary NameClarinda Elizabeth Lilly
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVersyns Farm Vale Road
Mayfield
East Sussex
TN20 6BD
Director NameJon Gorringe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 April 2001)
RoleAccountant
Correspondence AddressThe Dell
Church Road, Wormingford
Colchester
Essex
CO6 3AZ
Director NameMr Robert Dermott Simpson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 04 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendermott House
Dunnyvadden
Ballymena
County Antrim
BT42 4HW
Northern Ireland
Secretary NameTom McKenzie
NationalityBritish
StatusResigned
Appointed20 April 2000(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 19 October 2000)
RoleAccountant
Correspondence AddressBrook House 42 Church Lane
East Peckham
Tonbridge
Kent
TN12 5JH
Secretary NameMichael Roy David Roller
NationalityBritish
StatusResigned
Appointed19 October 2000(9 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6 Fairfax Drive
Wilmslow
Cheshire
SK9 6EY
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed18 January 2000(6 days after company formation)
Appointment Duration1 week (resigned 25 January 2000)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(6 days after company formation)
Appointment Duration3 months (resigned 20 April 2000)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 June 2006Dissolved (1 page)
17 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (8 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
11 February 2004Notice of discharge of Administration Order (4 pages)
10 February 2004Notice of Constitution of Liquidation Committee (2 pages)
7 January 2004Registered office changed on 07/01/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
23 December 2003Appointment of a voluntary liquidator (1 page)
23 December 2003Administrator's abstract of receipts and payments (3 pages)
23 December 2003Statement of affairs (10 pages)
23 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2003Administrator's abstract of receipts and payments (2 pages)
30 May 2003Director resigned (1 page)
29 January 2003Administrator's abstract of receipts and payments (2 pages)
3 July 2002Administrator's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page)
21 January 2002Administrator's abstract of receipts and payments (2 pages)
16 August 2001Notice of result of meeting of creditors (3 pages)
26 July 2001Statement of administrator's proposal (35 pages)
26 July 2001Administration Order (3 pages)
3 July 2001Notice of Administration Order (1 page)
3 July 2001Administration Order (3 pages)
7 June 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: 2 kings hill avenue kings hill west malling kent ME19 4UX (1 page)
1 May 2001Director resigned (1 page)
17 January 2001Return made up to 12/01/01; full list of members (10 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
3 November 2000Secretary resigned (1 page)
18 October 2000Ad 26/09/00--------- £ si [email protected]=3000000 £ ic 100000/3100000 (2 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
9 October 2000Memorandum and Articles of Association (28 pages)
9 October 2000£ nc 3100000/3120142 25/09/00 (2 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
10 August 2000New director appointed (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
28 February 2000Ad 24/01/00--------- £ si [email protected]=5556 £ ic 94444/100000 (2 pages)
28 February 2000Statement of affairs (33 pages)
18 February 2000Ad 25/01/00--------- £ si [email protected]=9180 £ ic 60444/69624 (2 pages)
18 February 2000Ad 25/01/00--------- premium £ si [email protected]=24820 £ ic 69624/94444 (2 pages)
9 February 2000Registered office changed on 09/02/00 from: versyns farm vale road mayfield east sussex TN20 6BD (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
9 February 2000Ad 26/01/00--------- premium £ si [email protected]=46000 £ ic 14444/60444 (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Memorandum and Articles of Association (13 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Nc inc already adjusted 25/01/00 (1 page)
9 February 2000£ nc 54000/3100000 26/01/00 (1 page)
9 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 February 2000Nc inc already adjusted 20/01/00 (1 page)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 February 2000Director resigned (1 page)
9 February 2000Ad 20/01/00--------- £ si 14443@1=14443 £ ic 1/14444 (2 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
12 January 2000Incorporation (19 pages)