About

Registered Number: 06690327
Date of Incorporation: 05/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ,

 

Based in Manchester, Industrial Testing & Purging Ltd was registered on 05 September 2008, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of the organisation are listed as Hartwell, Brian, Qa Registrars Limited, Hartwell, Alison, Qa Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTWELL, Brian 31 March 2013 - 1
HARTWELL, Alison 12 September 2008 31 March 2013 1
QA NOMINEES LIMITED 05 September 2008 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 05 September 2008 05 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AD01 - Change of registered office address 10 March 2017
DISS40 - Notice of striking-off action discontinued 03 January 2017
AA - Annual Accounts 31 December 2016
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
DISS40 - Notice of striking-off action discontinued 01 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
AR01 - Annual Return 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 25 June 2014
CH01 - Change of particulars for director 29 May 2014
AD01 - Change of registered office address 23 April 2014
DISS16(SOAS) - N/A 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AD01 - Change of registered office address 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 18 January 2012
CH01 - Change of particulars for director 22 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
225 - Change of Accounting Reference Date 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.