Company NameInternet Business Services (UK) Limited
Company StatusDissolved
Company Number02659220
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameSpick And Span Cleaners Limited

Business Activity

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

Directors

Secretary NameAgnes Combe
NationalityBritish
StatusClosed
Appointed28 June 1994(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 06 August 2002)
RoleCompany Director
Correspondence Address10 Ashfield Road
Stockport
Cheshire
SK3 8UD
Director NameMiss Linda Carole Payton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1995(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2002)
RoleManaging Director
Correspondence Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameStuart O'Brien
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address114 A Castle Street
Stockport
Cheshire
SK3 9AL
Director NameSally Burton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 November 1992)
RoleManaging Director
Correspondence Address59 Lloyd Drive
Greasby
Wirral
Merseyside
L49 1RQ
Secretary NameMiss Andrea Jane Whittaker
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence Address26 Winfrith Road
Fearnhead
Warrington
Cheshire
WA2 0QE
Secretary NameMiss Linda Carole Payton
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 1993)
RoleCompany Director
Correspondence Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Thomas Stuart
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1995)
RoleSalesman
Correspondence Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameMrs Paula Flint
NationalityBritish
StatusResigned
Appointed31 October 1993(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 1994)
RoleCompany Director
Correspondence Address23 Blenheim Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address10 Ashfield Road Davenport
Stockport
Cheshire
SK3 8UD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
8 January 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
22 September 2000Return made up to 31/10/99; full list of members (6 pages)
26 January 1999Return made up to 31/10/98; no change of members (6 pages)
19 January 1999New director appointed (2 pages)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
21 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
9 October 1997Company name changed spick and span cleaners LIMITED\certificate issued on 10/10/97 (2 pages)
29 June 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
29 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
5 February 1996Return made up to 31/10/95; full list of members (6 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)