Company NameIonix Holdings Limited
Company StatusDissolved
Company Number06741023
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameFleetness 633 Limited

Business Activity

Section CManufacturing
SIC 27330Manufacture of wiring devices

Directors

Director NameRichard Adam Norwitt
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2013(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmphenol Corporation
358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameCraig Anthony Lampo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 21 September 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address358 Hall Avenue
Wallingford
Connecticut
06492
Secretary NameMr Lance Edward D'Amico
StatusClosed
Appointed06 September 2016(7 years, 10 months after company formation)
Appointment Duration5 years (closed 21 September 2021)
RoleCompany Director
Correspondence AddressAmphenol Corporation 358 Hall Avenue
Wallingford
Connecticut 06492
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed04 October 2013(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 21 September 2021)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGeorge Fitzgerald Maynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameMr William Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Commerce Park Greenfold Way
Leigh
Lancashire
WN7 3XJ
Director NameMr Ivan Paul McKee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Commerce Park Greenfold Way
Leigh
Lancashire
WN7 3XJ
Secretary NameMichael James Sanchez
NationalityBritish
StatusResigned
Appointed03 April 2009(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 05 November 2009)
RoleFinancial Controller
Correspondence AddressLeigh Commerce Park Greenfold Way
Leigh
Lancashire
WN7 3XJ
Director NameElaine Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2013)
RoleExecutive Pa
Country of ResidenceScotland
Correspondence AddressLeigh Commerce Park Greenfold Way
Leigh
Lancashire
WN7 3XJ
Director NameDiana Gentile Reardon
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmphenol Corporation
358 Hall Avenue
Wallingford
Connecticut 06492
United States
Secretary NameEdward Charles Wetmore
NationalityBritish
StatusResigned
Appointed04 October 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2016)
RoleCompany Director
Correspondence AddressAmphenol Corporation
358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websiteionix-systems.com
Telephone01942 685200
Telephone regionWigan

Location

Registered AddressProspect House Taylor Business Park
Risley
Warrington
WA3 6HP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Shareholders

999.9k at £0.01Ionix Aerospace LTD
99.99%
Ordinary A
100 at £0.01Ionix Aerospace LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£398,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2021Full accounts made up to 31 December 2020 (19 pages)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (3 pages)
18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (18 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (15 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (14 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (14 pages)
9 June 2017Full accounts made up to 31 December 2016 (14 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
16 November 2016Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 (2 pages)
16 November 2016Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 (2 pages)
16 November 2016Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page)
16 November 2016Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (13 pages)
1 June 2016Full accounts made up to 31 December 2015 (13 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(7 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(7 pages)
22 July 2015Full accounts made up to 31 December 2014 (12 pages)
22 July 2015Full accounts made up to 31 December 2014 (12 pages)
7 July 2015Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages)
7 July 2015Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(15 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(15 pages)
6 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (17 pages)
6 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (17 pages)
5 October 2014Registered office address changed from , Leigh Commerce Park Greenfold Way, Leigh, Lancashire, WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
5 October 2014Registered office address changed from , Leigh Commerce Park Greenfold Way, Leigh, Lancashire, WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
5 October 2014Registered office address changed from , Leigh Commerce Park Greenfold Way, Leigh, Lancashire, WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000

Statement of capital on 2014-03-17
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2015
(16 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000

Statement of capital on 2014-03-17
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2015
(16 pages)
22 November 2013Group of companies' accounts made up to 7 April 2013 (24 pages)
22 November 2013Group of companies' accounts made up to 7 April 2013 (24 pages)
22 November 2013Group of companies' accounts made up to 7 April 2013 (24 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (15 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (15 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (15 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 October 2013Termination of appointment of Elaine Taylor as a director (2 pages)
17 October 2013Register inspection address has been changed (2 pages)
17 October 2013Appointment of Richard Adam Hewitt as a director (3 pages)
17 October 2013Appointment of Edward Charles Wetmore as a secretary (3 pages)
17 October 2013Appointment of Edward Charles Wetmore as a secretary (3 pages)
17 October 2013Register inspection address has been changed (2 pages)
17 October 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
17 October 2013Termination of appointment of William Taylor as a director (2 pages)
17 October 2013Register(s) moved to registered inspection location (2 pages)
17 October 2013Termination of appointment of Ivan Mckee as a director (2 pages)
17 October 2013Register(s) moved to registered inspection location (2 pages)
17 October 2013Appointment of Diana Gentile Reardon as a director (3 pages)
17 October 2013Appointment of Richard Adam Hewitt as a director (3 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 October 2013Termination of appointment of Elaine Taylor as a director (2 pages)
17 October 2013Appointment of Diana Gentile Reardon as a director (3 pages)
17 October 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
17 October 2013Termination of appointment of William Taylor as a director (2 pages)
17 October 2013Termination of appointment of Ivan Mckee as a director (2 pages)
7 June 2013Sub-division of shares on 3 May 2013 (5 pages)
7 June 2013Sub-division of shares on 3 May 2013 (5 pages)
7 June 2013Sub-division of shares on 3 May 2013 (5 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 03/05/2013
(36 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 03/05/2013
(36 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
5 November 2009Termination of appointment of Michael Sanchez as a secretary (1 page)
5 November 2009Termination of appointment of Michael Sanchez as a secretary (1 page)
4 November 2009Secretary's details changed for Michael James Sanchez on 4 November 2009 (1 page)
4 November 2009Director's details changed for William Taylor on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Michael James Sanchez on 4 November 2009 (1 page)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Michael James Sanchez on 4 November 2009 (1 page)
4 November 2009Director's details changed for Elaine Taylor on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Ivan Mckee on 4 November 2009 (2 pages)
4 November 2009Director's details changed for William Taylor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Elaine Taylor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ivan Mckee on 4 November 2009 (2 pages)
4 November 2009Director's details changed for William Taylor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Elaine Taylor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ivan Mckee on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
2 June 2009Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
2 June 2009Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2009Director appointed elaine taylor (2 pages)
2 June 2009Director appointed elaine taylor (2 pages)
21 May 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
21 May 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
14 May 2009Director appointed ivan paul mckee (2 pages)
14 May 2009Director appointed ivan paul mckee (2 pages)
12 May 2009Secretary appointed michael james sanchez (1 page)
12 May 2009Secretary appointed michael james sanchez (1 page)
9 May 2009Registered office changed on 09/05/2009 from, 123 deansgate, manchester, M3 2BU (1 page)
9 May 2009Registered office changed on 09/05/2009 from, 123 deansgate, manchester, M3 2BU (1 page)
16 April 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
16 April 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
13 February 2009Director appointed william taylor logged form (1 page)
13 February 2009Appointment terminated director george maynard (1 page)
13 February 2009Appointment terminated director george maynard (1 page)
13 February 2009Appointment terminated director p & p directors LIMITED (1 page)
13 February 2009Appointment terminate, director george maynard logged form (1 page)
13 February 2009Appointment terminated director p & p directors LIMITED (1 page)
13 February 2009Appointment terminate, director p&p directors LIMITED logged form (1 page)
13 February 2009Director appointed william taylor (2 pages)
13 February 2009Appointment terminate, director p&p directors LIMITED logged form (1 page)
13 February 2009Appointment terminate, director george maynard logged form (1 page)
13 February 2009Director appointed william taylor logged form (1 page)
13 February 2009Director appointed william taylor (2 pages)
29 January 2009Company name changed fleetness 633 LIMITED\certificate issued on 29/01/09 (3 pages)
29 January 2009Company name changed fleetness 633 LIMITED\certificate issued on 29/01/09 (3 pages)
4 November 2008Incorporation (20 pages)
4 November 2008Incorporation (20 pages)