UKBizDB.co.uk

IA TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ia Technology Limited. The company was founded 45 years ago and was given the registration number 01377198. The firm's registered office is in BIRMINGHAM. You can find them at C/o Duff % Phelps, 35 Newhall Street, Birmingham, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:IA TECHNOLOGY LIMITED
Company Number:01377198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 1978
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards
  • 27320 - Manufacture of other electronic and electric wires and cables
  • 33130 - Repair of electronic and optical equipment
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Duff % Phelps, 35 Newhall Street, Birmingham, B3 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Newhall Street, Birmingham, B3 3PU

Secretary19 February 2004Active
35, Newhall Street, Birmingham, B3 3PU

Director11 June 2009Active
35, Newhall Street, Birmingham, B3 3PU

Director19 February 2004Active
The Croft, Blackmore Park Road, Welland, Malvern, United Kingdom, WR13 6NL

Director19 February 2004Active
Egattoc, Dymock Road, Much Marcle Ledbury, HR8 2NL

Secretary-Active
19 St Martins Street, Hereford, HR2 7RD

Director23 January 2007Active
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ

Director01 July 2013Active
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ

Director05 August 2013Active
Egattoc, Dymock Road, Much Marcle Ledbury, HR8 2NL

Director-Active
8 Doward Close, Hereford, HR1 1AJ

Director-Active
21 Whitethorn Drive, Prestbury, Cheltenham, GL52 5LL

Director12 May 2004Active
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ

Director20 January 2012Active
10 Leach Heath Lane, Rubery, Birmingham, B45 9BU

Director18 May 2004Active
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ

Director16 October 2010Active
Woodpecker Lodge, Michaelchurch Eskley, Hereford, HR2 0JW

Director01 July 1993Active
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ

Director21 September 2005Active
Beaconway, Cwmyoy, Abergavenny, NP7 7NE

Director01 August 1996Active
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ

Director04 March 2008Active
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ

Director22 September 2009Active
Woodlands, Holme Lacy, Hereford, HR2 6PS

Director04 February 2009Active
108 The Firs, Old Road, Bromyard, HR7 4AT

Director25 March 2004Active
45 College Road, Hereford, HR1 1EE

Director01 October 1998Active
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ

Director01 February 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved liquidation.

Download
2020-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-15Insolvency

Liquidation disclaimer notice.

Download
2016-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-07-15Insolvency

Liquidation court order miscellaneous.

Download
2016-07-15Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-06-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-06-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-01-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-05Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2015-12-16Insolvency

Liquidation in administration vacation of office.

Download
2015-09-04Insolvency

Liquidation in administration result creditors meeting.

Download
2015-08-04Insolvency

Liquidation in administration proposals.

Download
2015-07-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-06-22Address

Change registered office address company with date old address new address.

Download
2015-06-22Insolvency

Liquidation in administration appointment of administrator.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.