Company NameId Ess Performance Panels Plus Limited
Company StatusDissolved
Company Number06920051
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesControlled Theory Limited and Id Ess Performance Panels Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Kimber Dillon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gillyflower Orchid Cocker Lane
Leyland
Lancashire
PR26 7SU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameSarah Wilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 28 July 2009)
RoleSolicitor
Correspondence Address2 Coverdale Garth
Collingham
Leeds
LS22 5LR
Director NameRalph Alec Hill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2010)
RoleCompany Director
Correspondence Address6a Watton Road
Little Cressingham
Watton
Norfolk
IP25 6ND
Director NameMr Dane Robert Wilde
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatford Court Coachhouse Church Street
Watford Village
Northampton
Northamptonshire
NN6 7UR
Secretary NameMr Mark Simon Handley
NationalityBritish
StatusResigned
Appointed28 July 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Road
Harlow
Essex
CM20 2BQ
Secretary NameMr John Robert Goosen
StatusResigned
Appointed12 September 2012(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 2013)
RoleCompany Director
Correspondence Address3 West Road
Harlow
Essex
CM20 2BQ

Location

Registered Address3 West Road
Harlow
Essex
CM20 2BQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

10k at £0.0001Id Ess Retail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£115,000
Gross Profit-£132,000
Net Worth-£230,000
Current Liabilities£374,000

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Termination of appointment of Dane Robert Wilde as a director on 29 October 2013 (1 page)
18 November 2013Termination of appointment of Dane Robert Wilde as a director on 29 October 2013 (1 page)
6 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (23 pages)
4 July 2013Full accounts made up to 30 September 2012 (23 pages)
20 May 2013Termination of appointment of John Robert Goosen as a secretary on 20 May 2013 (1 page)
20 May 2013Termination of appointment of John Robert Goosen as a secretary on 20 May 2013 (1 page)
14 September 2012Full accounts made up to 30 September 2011 (22 pages)
14 September 2012Appointment of Mr John Robert Goosen as a secretary on 12 September 2012 (1 page)
14 September 2012Full accounts made up to 30 September 2011 (22 pages)
14 September 2012Appointment of Mr John Robert Goosen as a secretary on 12 September 2012 (1 page)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 August 2011Termination of appointment of Mark Handley as a secretary (1 page)
25 August 2011Termination of appointment of Mark Handley as a secretary (1 page)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 May 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
11 May 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 November 2010Full accounts made up to 30 June 2010 (23 pages)
15 November 2010Full accounts made up to 30 June 2010 (23 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Mr Mark Simon Handley on 17 December 2009 (1 page)
21 June 2010Director's details changed for Michael Kimber Dillon on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Kimber Dillon on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 June 2010Registered office address changed from 5 West Road Harlow Essex CM20 2BQ on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 5 West Road Harlow Essex CM20 2BQ on 21 June 2010 (1 page)
21 June 2010Director's details changed for Michael Kimber Dillon on 1 June 2010 (2 pages)
21 June 2010Secretary's details changed for Mr Mark Simon Handley on 17 December 2009 (1 page)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Ralph Hill as a director (2 pages)
4 June 2010Termination of appointment of Ralph Hill as a director (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2009Company name changed id ess performance panels LIMITED\certificate issued on 20/09/09 (3 pages)
18 September 2009Company name changed id ess performance panels LIMITED\certificate issued on 20/09/09 (3 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 August 2009Ad 28/07/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
20 August 2009Nc inc already adjusted 28/07/09 (2 pages)
20 August 2009Ad 28/07/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 August 2009Nc inc already adjusted 28/07/09 (2 pages)
18 August 2009Director appointed ralph alec hill (2 pages)
18 August 2009Director appointed ralph alec hill (2 pages)
18 August 2009Memorandum and Articles of Association (18 pages)
18 August 2009Memorandum and Articles of Association (18 pages)
17 August 2009Secretary appointed mark simon handley (2 pages)
17 August 2009Appointment terminated director sarah wilson (1 page)
17 August 2009Director appointed dane robert wilde (2 pages)
17 August 2009Director appointed michael kimber dillon (2 pages)
17 August 2009Registered office changed on 17/08/2009 from walker morris 12 king street leeds LS1 2HL (1 page)
17 August 2009Director appointed michael kimber dillon (2 pages)
17 August 2009Registered office changed on 17/08/2009 from walker morris 12 king street leeds LS1 2HL (1 page)
17 August 2009Appointment terminated director sarah wilson (1 page)
17 August 2009Director appointed dane robert wilde (2 pages)
17 August 2009Secretary appointed mark simon handley (2 pages)
13 August 2009Company name changed controlled theory LIMITED\certificate issued on 14/08/09 (3 pages)
13 August 2009Company name changed controlled theory LIMITED\certificate issued on 14/08/09 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 July 2009Appointment terminated director jonathon round (1 page)
16 July 2009Appointment terminated director jonathon round (1 page)
16 July 2009Registered office changed on 16/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
16 July 2009Director appointed sarah louise wilson (1 page)
16 July 2009Registered office changed on 16/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
16 July 2009Director appointed sarah louise wilson (1 page)
1 June 2009Incorporation (13 pages)
1 June 2009Incorporation (13 pages)