Company NameIkeda Technology Europe Limited
Company StatusDissolved
Company Number02377528
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRene Joseph Behiels
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBelgian
StatusCurrent
Appointed24 December 1999(10 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressOude Baan 688
Maasmechelen
3630
Secretary NameDaniel Morrison
NationalityBritish
StatusCurrent
Appointed24 December 1999(10 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressForest Edge Bungalow
Knitsley
Consett
Co Durham
DH8 9HA
Director NameTakashi Nakamori
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusCurrent
Appointed19 July 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address69 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameDaniel Morrison
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(12 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressForest Edge Bungalow
Knitsley
Consett
Co Durham
DH8 9HA
Director NameMr Toshirou Ueda
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address25-6 Higashi-Kamigou-Chou
Sakae-Ku Yokohama City Kanagawa Prefecture 247
Foreign
Director NameMr Katsumi Ogama
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 1996)
RoleManaging Director
Correspondence Address5 Yetlington Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YX
Director NameNobuhiro Iwase
Date of BirthMarch 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1991(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 1992)
RoleCompany Director
Correspondence Address2-19-1338 Ikego Zushi
Kanagawa Prefecture
Foreign
Secretary NameDaniel Morrison
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressForest Edge Bungalow
Knitsley
Consett
Co Durham
DH8 9HA
Director NameHiroshi Sakasegawa
Date of BirthOctober 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleGeneral Manager (Design Admin)
Correspondence Address1-18-14 Nakashirane
Ashi Ku
Yokohama City
Kanagawa Prefecture
Foreign
Director NameHiroshi Itoh
Date of BirthMay 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1997)
RoleGeneral Manager
Correspondence Address2-19-5 Oomori Higashi
Oota-Ku
Tokyo
Japan
Secretary NameLoraine Holdcroft
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address3 North View
Hunwick
Crook
County Durham
DL15 0JR
Director NameMasahide Fujino
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed08 January 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1998)
RoleManaging Director
Correspondence Address5 Chandlers Quay
St Peters Basin
Newcastle Upon Tyne
NE6 1UQ
Director NameShigeki Miyajima
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1997(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 1998)
RoleCompany Director
Correspondence Address3-52-2-20 Sasanodai Asahi-Ku
Yokohama City Kanagawa Prefecture
Japan
Foreign
Director NameMasao Okajima
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address3-14 Hamada-Cho
Ebina City
Kanagawa Pref
Foreign
Japan
Director NameHarufumi Terasawa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1998(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 July 2000)
RoleCompany Director
Correspondence Address20 Elgy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameToyosuke Miyazawa
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2001)
RoleIkeda
Correspondence AddressC/Trias I Giro 21-25 2o 1a
08034 Barcelona
Spain
Foreign
Director NameGiovanni Battista Fiori
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed24 December 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressRiaffrico 38
Montecatini Terme
Firenze
Italy

Location

Registered AddressThe Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Turnover£529,427
Gross Profit£172,495
Net Worth£1,368,406

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Registered office changed on 30/12/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page)
18 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
28 May 2002Full accounts made up to 30 September 2001 (16 pages)
4 April 2002Registered office changed on 04/04/02 from: cherry blossom way sunderland tyne & wear SR5 3TW (1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Declaration of solvency (3 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
29 October 2001Return made up to 01/10/01; full list of members (7 pages)
30 August 2001Director resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (17 pages)
4 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
28 April 2000Full accounts made up to 31 December 1999 (17 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
21 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1998Return made up to 01/10/98; no change of members (4 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 31 December 1997 (17 pages)
29 January 1998Full accounts made up to 31 December 1996 (16 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 October 1997Return made up to 01/10/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/97
(6 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
13 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
1 November 1995Return made up to 01/10/95; no change of members (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
3 February 1995Full accounts made up to 31 March 1994 (16 pages)
14 February 1994Full accounts made up to 31 March 1993 (16 pages)
4 February 1993Full accounts made up to 31 March 1992 (15 pages)
4 February 1992Full accounts made up to 31 March 1991 (16 pages)
15 October 1990Full accounts made up to 31 March 1990 (12 pages)