IDRIS LIMITED

Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire
StatusDISSOLVED
Company No.00154257
CategoryPrivate Limited Company
Incorporated09 Apr 1919
Age105 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 27 days

SUMMARY

IDRIS LIMITED is an dissolved private limited company with number 00154257. It was incorporated 105 years, 1 month, 5 days ago, on 09 April 1919 and it was dissolved 1 year, 6 months, 27 days ago, on 18 October 2022. The company address is Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-07-20

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/07/22

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Simon Litherland

Termination date: 2021-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Joanne Wilson

Appointment date: 2019-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew James Dunn

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-25

Psc name: Britvic Soft Drinks Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Ann Maria Higgins

Termination date: 2017-12-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Judith Moore

Appointment date: 2017-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 02 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Ann Maria Knight

Change date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Peter Simon Litherland

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 27 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Clare Thomas

Change date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mathew James Dunn

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Ann Maria Knight

Appointment date: 2016-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Margaret Lewis Camacho

Termination date: 2016-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Andrew David Spreadbury

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mathew James Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: John Michael Gibney

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Mr Andrew David Spreadbury

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Clare Thomas

Appointment date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Simon Litherland

Appointment date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-26

Officer name: Paul Stephen Moody

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-01

Officer name: Mr Andrew David Spreadbury

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-14

Officer name: Caroline Emma Roberts Thomas

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2012

Action Date: 02 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2012

Action Date: 22 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-22

Old address: Britvic House Broomfield Road Chelmsford Essex CM1 1TU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Gibney

Change date: 2012-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Moody

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2011

Action Date: 03 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-03

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Emma Roberts Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 27 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-27

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vanessa Margaret Lewis Camacho

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dewi Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2007

Action Date: 01 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-01

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2006

Action Date: 02 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-02

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/99; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 25/02/96; no change of members

Documents

View document PDF


Some Companies

BIWATER PUMPS LIMITED

BIWATER HOUSE,DORKING,RH4 1TZ

Number:01653166
Status:ACTIVE
Category:Private Limited Company

CLARE GROSVENOR LIMITED

52 KINGSWAY PLACE,LONDON,EC1R 0LU

Number:07418637
Status:ACTIVE
Category:Private Limited Company

MATTER A LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL023065
Status:ACTIVE
Category:Limited Partnership

PARAS LOGISTICS LTD

94 HART ROAD,WOLVERHAMPTON,WV11 3QJ

Number:11324780
Status:ACTIVE
Category:Private Limited Company
Number:10492999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THIRTEEN ESTATES LTD

20 BENTLEY LANE,WILLENHALL,WV12 4AA

Number:10847959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source