Company NameIndustrial Accountancy Partnership Limited
Company StatusConverted / Closed
Company Number00378195
CategoryConverted / Closed
Incorporation Date6 January 1943(81 years, 4 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Philip James Crossland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(65 years after company formation)
Appointment Duration8 years, 6 months (closed 28 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(67 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(71 years, 6 months after company formation)
Appointment Duration2 years (closed 28 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameWilliam Alan Prescott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(49 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 February 2000)
RoleDeputy Chief Executive
Correspondence AddressWoodlea 11 Wellington Road
Atherton
Manchester
M49 9HE
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(57 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(60 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(64 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(64 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(65 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(65 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(68 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1992(49 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(49 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75k at £1Co-operative Group LTD
48.39%
Redeemable Cumulative Preference E
192k at £0.2Co-operative Group LTD
30.97%
Ordinary A
128k at £0.2Co-operative Group LTD
20.65%
Ordinary B
1 at £0.2Cws (No. 1) LTD
0.00%
Ordinary B

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

30 March 1961Delivered on: 12 April 1961
Satisfied on: 9 February 2016
Persons entitled: Co Operative Wholesale Society LTD.

Classification: Debenture
Secured details: £24,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital & goodwill (for full details see doc 50).
Fully Satisfied

Filing History

28 July 2016Resolutions
  • RES13 ‐ Convert to rs 15/06/2016
(1 page)
28 July 2016Resolutions
  • RES13 ‐ Convert to rs 15/06/2016
(1 page)
28 July 2016Forms b & z convert to rs (2 pages)
28 July 2016Forms b & z convert to rs (2 pages)
27 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 155,000.5
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 155,000.25
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 155,000.25
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 155,000.5
(3 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
3 October 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 October 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 155,000
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 155,000
(6 pages)
8 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
8 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 155,000
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 155,000
(6 pages)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
14 August 2013Termination of appointment of Stephen Humes as a director (1 page)
14 August 2013Director's details changed for Anthony Philip James Crossland on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Anthony Philip James Crossland on 31 July 2013 (2 pages)
14 August 2013Termination of appointment of Stephen Humes as a director (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 February 2013Registered office address changed from New Century House Manchester M60 4ES on 12 February 2013 (1 page)
12 February 2013Registered office address changed from New Century House Manchester M60 4ES on 12 February 2013 (1 page)
26 September 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
26 September 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
18 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Anthony Philip James Crossland on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Anthony Philip James Crossland on 24 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
10 August 2009Return made up to 24/07/09; full list of members (5 pages)
10 August 2009Return made up to 24/07/09; full list of members (5 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
26 August 2008Return made up to 24/07/08; full list of members (5 pages)
26 August 2008Return made up to 24/07/08; full list of members (5 pages)
17 March 2008Appointment terminated director cws (no 1) LIMITED (1 page)
17 March 2008Appointment terminated director cws (no 1) LIMITED (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Return made up to 24/07/07; full list of members (3 pages)
16 August 2007Return made up to 24/07/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
11 September 2006Return made up to 31/07/06; full list of members (7 pages)
11 September 2006Return made up to 31/07/06; full list of members (7 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
17 November 2005Return made up to 31/07/05; full list of members (3 pages)
17 November 2005Return made up to 31/07/05; full list of members (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
21 January 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (4 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (4 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (4 pages)
6 September 2000Return made up to 31/07/00; full list of members (8 pages)
6 September 2000Return made up to 31/07/00; full list of members (8 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (4 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (4 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (4 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
16 August 1999Return made up to 31/07/99; full list of members (8 pages)
16 August 1999Return made up to 31/07/99; full list of members (8 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (4 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (4 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (4 pages)
17 August 1998Return made up to 31/07/98; full list of members (8 pages)
17 August 1998Return made up to 31/07/98; full list of members (8 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (4 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (4 pages)
1 September 1997Return made up to 31/07/97; full list of members (8 pages)
1 September 1997Return made up to 31/07/97; full list of members (8 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (4 pages)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (4 pages)
11 August 1996Return made up to 31/07/96; full list of members (8 pages)
11 August 1996Return made up to 31/07/96; full list of members (8 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (4 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (4 pages)
7 August 1995Return made up to 31/07/95; full list of members (18 pages)
7 August 1995Return made up to 31/07/95; full list of members (18 pages)
12 April 1961Particulars of mortgage/charge (4 pages)
12 April 1961Particulars of mortgage/charge (4 pages)