About

Registered Number: 06690327
Date of Incorporation: 05/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ,

 

Founded in 2008, Industrial Testing & Purging Ltd are based in Manchester. The companies directors are listed as Hartwell, Brian, Qa Registrars Limited, Hartwell, Alison, Qa Nominees Limited in the Companies House registry.

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.