Company NameIntegrated Environmental Systems Limited
Company StatusDissolved
Company Number02427589
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NameAdvanced Technology (Electronics) International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusClosed
Appointed04 March 2019(29 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 24 November 2020)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 24 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameRoy William Ricks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address87 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameMrs Linda Rosemary Ricks
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address87 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed04 August 1994(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Secretary NameMr Bruce Edward Heath Hiscock
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameMr Bruce Edward Heath Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameClive Alan Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressThe Spinney Devenish Lane
Ascot
Berkshire
SL5 9QU
Director NamePhilip Hull Parker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address1 Quarry Lane
Lower Shiplake
Henley
Oxfordshire
RG9 3JW
Director NameMr William John Wallace Moir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Lockhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameMr William John Wallace Moir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Lockhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameMr Paul Kevin Ian Geraghty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Secretary NameMr Paul Kevin Ian Geraghty
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(16 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed15 December 2005(16 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(28 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Mark Gerald Goodwin
StatusResigned
Appointed06 April 2018(28 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(29 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(29 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN

Contact

Websitequadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ies Integrated Electronic Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
19 July 2016Second filing for the appointment of Richard Paul Brierley as a director (5 pages)
1 July 2016Second filing for the appointment of Richard Paul Brierley as a secretary (5 pages)
17 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
17 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
17 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 18 February 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 01/07/2016
(3 pages)
17 June 2016Appointment of Mr Richard Paul Brierley as a director on 18 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/07/2016
(3 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
6 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
6 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B807AN on 21 March 2013 (1 page)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
30 March 2007Accounts made up to 31 May 2006 (4 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page)
9 January 2007Location of register of members (1 page)
10 May 2006Director resigned (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
13 March 2006Return made up to 05/02/06; full list of members (7 pages)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
9 January 2006New secretary appointed;new director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
24 December 2004Accounts made up to 30 June 2004 (3 pages)
13 April 2004Accounts made up to 30 June 2003 (3 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
28 October 2003Return made up to 29/09/03; full list of members (8 pages)
15 April 2003Accounts made up to 30 June 2002 (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Secretary resigned (1 page)
8 November 2002Return made up to 29/09/02; full list of members (7 pages)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Accounts made up to 30 June 2001 (3 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (3 pages)
2 May 2001Registered office changed on 02/05/01 from: ryarsh house roughetts road, ryarsh west malling kent ME19 5LR (1 page)
13 March 2001Return made up to 29/09/00; full list of members (6 pages)
18 December 2000Accounts made up to 30 June 2000 (3 pages)
1 June 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
12 April 2000Return made up to 29/09/99; full list of members (6 pages)
17 January 2000Accounts made up to 30 June 1999 (3 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 abbey wood road kings hill west malling kent ME19 4YT (1 page)
2 August 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Accounts made up to 30 June 1998 (3 pages)
3 November 1998Return made up to 29/09/98; no change of members (4 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
18 April 1998Accounts made up to 30 June 1997 (3 pages)
15 October 1997Return made up to 29/09/97; full list of members (6 pages)
17 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
25 February 1997Full accounts made up to 30 September 1996 (9 pages)
16 October 1996Return made up to 29/09/96; no change of members
  • 363(287) ‐ Registered office changed on 16/10/96
(4 pages)
15 January 1996Full accounts made up to 30 September 1995 (9 pages)
9 October 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 09/10/95
(4 pages)
6 June 1995Full accounts made up to 30 September 1994 (10 pages)