Company NameInternational Products (UK) Limited
Company StatusDissolved
Company Number04727942
CategoryPrivate Limited Company
Incorporation Date9 April 2003(20 years, 12 months ago)
Dissolution Date26 June 2012 (11 years, 9 months ago)
Previous NameHLW 194 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Marcus John Batty
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Spruce Drive
Lightwater
Surrey
GU18 5YX
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameMark Ian Gudgeon
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Rossington Road
Sheffield
South Yorkshire
S11 8SA
Director NameMr Ian Palmer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Glade Croft
Sheffield
South Yorkshire
S12 2UZ
Secretary NameJoan Palmer
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 2009)
RoleCompany Director
Correspondence Address15 Glade Croft
Sheffield
South Yorkshire
S12 2UZ
Director NameMr Kevin Bloodworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Angleton Green
Sheffield
South Yorkshire
S2 1NE

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£110,154
Cash£12,959
Current Liabilities£341,675

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 June 2012Final Gazette dissolved following liquidation (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved following liquidation (1 page)
26 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
26 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
31 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (9 pages)
31 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (9 pages)
31 August 2011Liquidators statement of receipts and payments to 26 July 2011 (9 pages)
6 August 2010Registered office address changed from 41 Catley Road Sheffield S9 5JF United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 41 Catley Road Sheffield S9 5JF United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 41 Catley Road Sheffield S9 5JF United Kingdom on 6 August 2010 (2 pages)
4 August 2010Statement of affairs with form 4.19 (11 pages)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Statement of affairs with form 4.19 (11 pages)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-27
(1 page)
5 March 2010Termination of appointment of Joan Palmer as a secretary (1 page)
5 March 2010Termination of appointment of Kevin Bloodworth as a director (1 page)
5 March 2010Termination of appointment of Kevin Bloodworth as a director (1 page)
5 March 2010Termination of appointment of Joan Palmer as a secretary (1 page)
5 March 2010Termination of appointment of Ian Palmer as a director (1 page)
5 March 2010Appointment of Mr Marcus John Batty as a director (2 pages)
5 March 2010Appointment of Mr Marcus John Batty as a director (2 pages)
5 March 2010Appointment of Mr George Lambert as a director (2 pages)
5 March 2010Termination of appointment of Ian Palmer as a director (1 page)
5 March 2010Appointment of Mr George Lambert as a director (2 pages)
26 October 2009Annual return made up to 9 April 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 9 April 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 9 April 2009 with a full list of shareholders (4 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 August 2009Registered office changed on 12/08/2009 from 74 catley road darnall sheffield south yorkshire S9 5JF (1 page)
12 August 2009Registered office changed on 12/08/2009 from 74 catley road darnall sheffield south yorkshire S9 5JF (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 February 2009Director appointed kevin bloodworth (1 page)
7 February 2009Director appointed kevin bloodworth (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 May 2008Return made up to 09/04/08; full list of members (3 pages)
12 May 2008Return made up to 09/04/08; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 June 2007Return made up to 09/04/07; full list of members (2 pages)
4 June 2007Return made up to 09/04/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 June 2006Return made up to 09/04/06; full list of members (6 pages)
22 June 2006Return made up to 09/04/06; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 July 2005Return made up to 09/04/05; full list of members (6 pages)
21 July 2005Return made up to 09/04/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 May 2004Return made up to 09/04/04; full list of members (6 pages)
14 May 2004Return made up to 09/04/04; full list of members (6 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
12 July 2003Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
12 July 2003Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003Director resigned (1 page)
22 May 2003Company name changed hlw 194 LIMITED\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed hlw 194 LIMITED\certificate issued on 22/05/03 (2 pages)
9 April 2003Incorporation (15 pages)