Company NameIonix Aerospace Limited
Company StatusDissolved
Company Number08387272
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

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(8 months after company formation)
Appointment Duration8 years, 3 months (closed 04 January 2022)
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(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 04 January 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address358 Hall Avenue
Wallingford
Connecticut
06492
Secretary NameMr Lance Edward D'Amico
StatusClosed
Appointed06 September 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressAmphenol Corporation 358 Hall Avenue
Wallingford
Connecticut 06492
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed04 October 2013(8 months after company formation)
Appointment Duration8 years, 3 months (closed 04 January 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Michael Adrian Gare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fold Way
Leigh
WN7 3XJ
Director NameMr Ivan Paul McKee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Fold Way
Leigh
WN7 3XJ
Director NameMrs Elaine Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Fold Way
Leigh
WN7 3XJ
Director NameMr William Mowbray Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fold Way
Leigh
WN7 3XJ
Director NameDiana Gentile Readon
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2013(8 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(8 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

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

100 at £7Amphenol LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,479,000
Gross Profit£3,284,000
Net Worth£6,801,000
Cash£2,801,000
Current Liabilities£2,915,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (3 pages)
8 August 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
25 November 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 August 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
14 May 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
17 February 2017Confirmation statement made on 17 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 17 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 2016Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (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)
1 June 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (23 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 700
(6 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 700
(6 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
7 July 2015Termination of appointment of Diana Gentile Readon 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 Readon as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Diana Gentile Readon 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)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 700
(14 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 700
(14 pages)
5 October 2014Registered office address changed from Green Fold Way Leigh WN7 3XJ United Kingdom to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
5 October 2014Registered office address changed from Green Fold Way Leigh WN7 3XJ United Kingdom to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
5 October 2014Registered office address changed from Green Fold Way Leigh WN7 3XJ United Kingdom to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
16 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (24 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 700
(14 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 700
(14 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (14 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (14 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (14 pages)
17 October 2013Termination of appointment of William Taylor as a director (2 pages)
17 October 2013Appointment of Edward Charles Wetmore as a secretary (3 pages)
17 October 2013Termination of appointment of Elaine Taylor as a director (2 pages)
17 October 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
17 October 2013Termination of appointment of Michael Gare as a director (2 pages)
17 October 2013Termination of appointment of Michael Gare as a director (2 pages)
17 October 2013Appointment of Richard Adam Norwitt as a director (3 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 October 2013Termination of appointment of Ivan Mckee as a director (2 pages)
17 October 2013Register inspection address has been changed (2 pages)
17 October 2013Register(s) moved to registered inspection location (2 pages)
17 October 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
17 October 2013Appointment of Richard Adam Norwitt as a director (3 pages)
17 October 2013Appointment of Diana Gentile Readon as a director (3 pages)
17 October 2013Register(s) moved to registered inspection location (2 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 Diana Gentile Readon as a director (3 pages)
17 October 2013Termination of appointment of William Taylor as a director (2 pages)
17 October 2013Termination of appointment of Elaine Taylor as a director (2 pages)
17 October 2013Termination of appointment of Ivan Mckee as a director (2 pages)
1 October 2013Memorandum and Articles of Association (33 pages)
1 October 2013Memorandum and Articles of Association (33 pages)
23 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
23 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
17 May 2013Solvency statement dated 07/05/13 (1 page)
17 May 2013Statement by directors (1 page)
17 May 2013Solvency statement dated 07/05/13 (1 page)
17 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2013Statement of capital on 17 May 2013
  • GBP 700
(5 pages)
17 May 2013Statement by directors (1 page)
17 May 2013Statement of capital on 17 May 2013
  • GBP 700
(5 pages)
17 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 May 2013Consolidation of shares on 3 May 2013 (5 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7,000,000
(4 pages)
15 May 2013Consolidation of shares on 3 May 2013 (5 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7,000,000
(4 pages)
15 May 2013Consolidation of shares on 3 May 2013 (5 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7,000,000
(4 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of 7 iss ord shares of £1 into 1 ord share of £7 03/05/2013
(2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of 7 iss ord shares of £1 into 1 ord share of £7 03/05/2013
(2 pages)
4 February 2013Incorporation (24 pages)
4 February 2013Incorporation (24 pages)