Company NameInter Array Technical Solutions Limited
Company StatusDissolved
Company Number10694736
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameApproved Power Services Offshore Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Thomas Ellice Francis Maguire
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales

Location

Registered Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(3 pages)
3 May 2019Director's details changed for Mr Thomas Ellice Maguire on 5 April 2019 (2 pages)
3 May 2019Change of details for Mr Thomas Ellice Maguire as a person with significant control on 5 April 2019 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Notification of Thomas Ellice Francis Maguire as a person with significant control on 11 May 2018 (2 pages)
15 May 2018Cessation of Ellice Francis Group Ltd as a person with significant control on 11 May 2018 (1 page)
25 April 2018Notification of Paul Alan Oakes as a person with significant control on 22 May 2017 (2 pages)
25 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
25 April 2018Change of details for Ellice Francis Group Ltd as a person with significant control on 22 May 2017 (2 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)