INTEGRATED DIGITAL SYSTEMS LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 02613494
Status Liquidation
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are INSOLVENCY:re progress report 12/03/2015-11/03/2016; INSOLVENCY:Progress report ends 11/03/2015; Registered office address changed from One New Street Wells Somerset BA5 2LA on 22 March 2013. The most likely internet sites of INTEGRATED DIGITAL SYSTEMS LIMITED are www.integrateddigitalsystems.co.uk, and www.integrated-digital-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Integrated Digital Systems Limited is a Private Limited Company. The company registration number is 02613494. Integrated Digital Systems Limited has been working since 22 May 1991. The present status of the company is Liquidation. The registered address of Integrated Digital Systems Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . ENGLEDOW, Andrew is a Secretary of the company. ENGLEDOW, Andrew is a Director of the company. Secretary MIDDLETON, Sarah Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Colin Robert has been resigned. Director KINGWELL, Andrew Peter has been resigned. Director MIDDLETON, Peter has been resigned. Director MIDDLETON, Peter has been resigned. Director SCIBOR RYLSKI, Marek Tadeusz Victor, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ENGLEDOW, Andrew
Appointed Date: 27 November 2007

Director
ENGLEDOW, Andrew
Appointed Date: 03 May 2007
61 years old

Resigned Directors

Secretary
MIDDLETON, Sarah Jane
Resigned: 27 November 2007
Appointed Date: 01 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991

Director
ANDREWS, Colin Robert
Resigned: 30 June 2004
Appointed Date: 01 June 1993
78 years old

Director
KINGWELL, Andrew Peter
Resigned: 30 June 2004
Appointed Date: 23 August 1993
81 years old

Director
MIDDLETON, Peter
Resigned: 03 March 2010
Appointed Date: 11 September 2007
61 years old

Director
MIDDLETON, Peter
Resigned: 02 May 2007
61 years old

Director
SCIBOR RYLSKI, Marek Tadeusz Victor, Dr
Resigned: 31 May 2004
Appointed Date: 01 August 2002
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 1993
Appointed Date: 22 May 1991

INTEGRATED DIGITAL SYSTEMS LIMITED Events

24 Mar 2016
INSOLVENCY:re progress report 12/03/2015-11/03/2016
30 Apr 2015
INSOLVENCY:Progress report ends 11/03/2015
22 Mar 2013
Registered office address changed from One New Street Wells Somerset BA5 2LA on 22 March 2013
21 Mar 2013
Appointment of a liquidator
18 Feb 2013
Order of court to wind up
...
... and 76 more events
01 Mar 1993
Accounts for a small company made up to 31 May 1992

25 Jun 1992
Return made up to 22/05/92; full list of members

25 Apr 1992
New secretary appointed;director resigned

04 Jun 1991
Secretary resigned

22 May 1991
Incorporation

INTEGRATED DIGITAL SYSTEMS LIMITED Charges

30 November 2011
Debenture (all assets)
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 2007
Debenture
Delivered: 30 November 2007
Status: Satisfied on 5 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 1998
Rent deposit deed
Delivered: 28 March 1998
Status: Outstanding
Persons entitled: The Mayor and Commonality and Citizens of the City of London
Description: £5,500.