Company NameIpris International Limited
DirectorsMichael Richard Ford and Terence James Robbins
Company StatusLiquidation
Company Number01955523
CategoryPrivate Limited Company
Incorporation Date7 November 1985(38 years, 5 months ago)
Previous NameYearharrow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Richard Ford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Consultant
Correspondence AddressDial House Ardenrun
Tandridge Lane
Lingfield
Surrey
RH7 6LN
Director NameMr Terence James Robbins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address9 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Secretary NameMichael Richard Ford
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressDial House Ardenrun
Tandridge Lane
Lingfield
Surrey
RH7 6LN

Location

Registered AddressPricewaterhousecoopers Abacus Ct
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1996
Gross Profit£1,509,220
Net Worth£963,676
Cash£1,443
Current Liabilities£2,255,980

Accounts

Next Accounts Due31 October 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Filing History

22 September 2004Order of court - dissolution void (4 pages)
22 September 2004Order of court - dissolution void (4 pages)
17 July 2002Dissolved (1 page)
17 July 2002Dissolved (1 page)
29 June 2001Receiver ceasing to act (1 page)
29 June 2001Receiver ceasing to act (1 page)
29 June 2001Receiver's abstract of receipts and payments (4 pages)
29 June 2001Receiver ceasing to act (1 page)
29 June 2001Receiver's abstract of receipts and payments (4 pages)
29 June 2001Receiver ceasing to act (1 page)
6 December 2000Receiver's abstract of receipts and payments (4 pages)
6 December 2000Receiver's abstract of receipts and payments (4 pages)
16 May 2000Dissolution deferment (1 page)
16 May 2000Dissolution deferment (1 page)
16 May 2000Completion of winding up (1 page)
16 May 2000Completion of winding up (1 page)
30 December 1999Receiver's abstract of receipts and payments (3 pages)
30 December 1999Receiver's abstract of receipts and payments (3 pages)
1 February 1999Administrative Receiver's report (32 pages)
1 February 1999Administrative Receiver's report (32 pages)
15 January 1999Order of court to wind up (1 page)
15 January 1999Order of court to wind up (1 page)
4 December 1998Appointment of receiver/manager (1 page)
4 December 1998Appointment of receiver/manager (1 page)
18 November 1998Registered office changed on 18/11/98 from: ipris house pendle street barrowford nelson lancashire BB9 8PH (1 page)
18 November 1998Registered office changed on 18/11/98 from: ipris house pendle street barrowford nelson lancashire BB9 8PH (1 page)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Particulars of mortgage/charge (7 pages)
31 July 1997Particulars of mortgage/charge (7 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Full accounts made up to 31 December 1995 (21 pages)
6 May 1997Full accounts made up to 31 December 1996 (19 pages)
6 May 1997Full accounts made up to 31 December 1996 (19 pages)
6 May 1997Full accounts made up to 31 December 1995 (21 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 September 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
4 September 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
20 October 1987Company name changed yearharrow LIMITED\certificate issued on 21/10/87 (2 pages)
20 October 1987Company name changed yearharrow LIMITED\certificate issued on 21/10/87 (2 pages)