Company NameIonic Solutions (Textiles) Limited
Company StatusDissolved
Company Number04242524
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameFrederick Anthony Bell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleChemist
Correspondence Address9 Rossett Drive
Harrogate
North Yorkshire
HG2 9NS
Secretary NamePatricia Piercy
NationalityBritish
StatusClosed
Appointed26 June 2003(1 year, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address70 Leeds Road
Birstall
Batley
WF17 0DU
Director NameDavid Farrar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEye Dale Court
Ashton Walk
Bradford
West Yorkshire
BD10 8RN
Secretary NameDavid Farrar
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEye Dale Court
Ashton Walk
Bradford
West Yorkshire
BD10 8RN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressManningham Mills
Heaton Road
Bradford
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
27 August 2009Application for striking-off (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 August 2007Return made up to 27/06/07; full list of members (2 pages)
26 February 2007New director appointed (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
31 July 2006Return made up to 27/06/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 27/06/05; full list of members (6 pages)
19 July 2004Return made up to 27/06/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 July 2003New secretary appointed (2 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
3 January 2002Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
27 June 2001Incorporation (17 pages)