Company NameIOCO Limited
DirectorAnthony Patrick Briers
Company StatusDissolved
Company Number02499968
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)
Previous NameP.B.E. (U.K.) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Patrick Briers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleInstallation Engineer
Correspondence Address54 Kenmore Crescent
Coalville
Leicestershire
LE67 4RQ
Secretary NameMrs Briony Mary Briers
NationalityBritish
StatusCurrent
Appointed08 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address54 Kenmore Crescent
Coalville
Leicestershire
LE67 4RQ

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£3,631
Current Liabilities£32,040

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Appointment of a voluntary liquidator (1 page)
12 December 2000Statement of affairs (5 pages)
12 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2000Registered office changed on 27/11/00 from: 54 kenmore crescent coalville leicester LE67 4RQ (1 page)
28 July 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 August 1999Return made up to 08/05/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 May 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 May 1998Return made up to 08/05/98; no change of members (6 pages)
18 September 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1997Company name changed P.B.E. (U.K.) LIMITED\certificate issued on 10/06/97 (2 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
16 May 1996Return made up to 08/05/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 June 1995Return made up to 08/05/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)