About

Registered Number: 04578172
Date of Incorporation: 31/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2015 (8 years and 4 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Established in 2002, Idessa (UK) Ltd have registered office in Hale in Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, James 27 April 2003 24 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2015
4.43 - Notice of final meeting of creditors 04 September 2015
287 - Change in situation or address of Registered Office 12 March 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 January 2008
COCOMP - Order to wind up 22 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
395 - Particulars of a mortgage or charge 20 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 02 December 2003
CERTNM - Change of name certificate 12 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.