Company NameIphestos Systems Limited
Company StatusDissolved
Company Number06649073
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael Edward Everett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Willows Park Lane
Longridge
Preston
Lancashire
PR3 3HJ
Director NameProf Costas Xydeas
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGreek
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address13 Thorngrove Hill
Wilmslow
Cheshire
SK9 1DF
Secretary NameMr Michael Edward Everett
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Willows Park Lane
Longridge
Preston
Lancashire
PR3 3HJ

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Costas Xydeas
50.00%
Ordinary
1 at £1Mr Michael Edward Everett
50.00%
Ordinary

Financials

Year2014
Net Worth£22,565
Current Liabilities£318

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (3 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Change of details for Prof Costas Xydeas as a person with significant control on 16 July 2017 (2 pages)
17 July 2017Change of details for Prof Costas Xydeas as a person with significant control on 16 July 2017 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
16 February 2015Registered office address changed from 23 Cheltenham Road Lancaster Lancashire LA1 4SZ to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 23 Cheltenham Road Lancaster Lancashire LA1 4SZ to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 16 February 2015 (1 page)
5 December 2014Micro company accounts made up to 31 May 2014 (2 pages)
5 December 2014Micro company accounts made up to 31 May 2014 (2 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Director's details changed for Prof. Costas Xydeas on 16 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Michael Edward Everett on 16 July 2010 (2 pages)
12 August 2010Director's details changed for Prof. Costas Xydeas on 16 July 2010 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Michael Edward Everett on 16 July 2010 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 November 2009Previous accounting period shortened from 31 July 2009 to 31 May 2009 (1 page)
14 November 2009Previous accounting period shortened from 31 July 2009 to 31 May 2009 (1 page)
18 July 2009Return made up to 16/07/09; full list of members (3 pages)
18 July 2009Return made up to 16/07/09; full list of members (3 pages)
26 September 2008Appointment terminated secretary michael everett (1 page)
26 September 2008Appointment terminated secretary michael everett (1 page)
6 August 2008Registered office changed on 06/08/2008 from 30 willows park lane longridge preston PR3 3HJ united kingdom (1 page)
6 August 2008Registered office changed on 06/08/2008 from 30 willows park lane longridge preston PR3 3HJ united kingdom (1 page)
16 July 2008Incorporation (15 pages)
16 July 2008Incorporation (15 pages)