About

Registered Number: 05078354
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2019 (4 years and 4 months ago)
Registered Address: DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Having been setup in 2004, Idex Ltd has its registered office in Warrington, it's status is listed as "Dissolved". There are 3 directors listed as Olenski, Zdzislaw Jozef, Yould, Madeline Clare, Idex Limited for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLENSKI, Zdzislaw Jozef 19 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
YOULD, Madeline Clare 24 August 2009 31 May 2013 1
IDEX LIMITED 24 August 2009 24 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2019
LIQ14 - N/A 06 September 2019
LIQ03 - N/A 24 October 2018
LIQ03 - N/A 20 October 2017
2.24B - N/A 01 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2016
2.34B - N/A 15 August 2016
2.24B - N/A 08 July 2016
2.16B - N/A 25 February 2016
2.23B - N/A 24 February 2016
2.17B - N/A 29 January 2016
2.12B - N/A 15 December 2015
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 23 December 2013
TM02 - Termination of appointment of secretary 11 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AP03 - Appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 20 January 2010
AP04 - Appointment of corporate secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
353 - Register of members 21 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
287 - Change in situation or address of Registered Office 24 July 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.