Company NameIntegral Business Solutions Limited
Company StatusDissolved
Company Number01929626
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 9 months ago)
Dissolution Date16 February 1999 (25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRosemary Anne Stephanie Olver
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years after company formation)
Appointment Duration7 years, 7 months (closed 16 February 1999)
RoleManaging Director
Correspondence Address20 Osprey Drive
Wilmslow
Cheshire
SK9 2LA
Secretary NameBrian Wenmoth Olver
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years after company formation)
Appointment Duration7 years, 7 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address20 Mill Street
Warwick
CV34 4HB
Director NamePaul David Fox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleComputer Consultant
Correspondence Address8 Theobalds Way
Frimley
Surrey

Location

Registered AddressC/O Shackleton & Company
8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
17 September 1998Application for striking-off (1 page)
24 September 1997Registered office changed on 24/09/97 from: c/o shackelton & co 8 huxley drive bramhall cheshire SK7 2PH (1 page)
12 August 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
19 July 1996Return made up to 19/07/96; no change of members (4 pages)
28 February 1996Accounts made up to 31 July 1995 (8 pages)
27 July 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1995Accounts made up to 31 July 1994 (10 pages)
21 April 1995Registered office changed on 21/04/95 from: 14 walton road east molesey surrey KT80DF (1 page)