Company NameInnovative Professional Partnership Limited
Company StatusDissolved
Company Number04253377
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 10 months ago)
Dissolution Date12 February 2013 (11 years, 3 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fara Raked
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn
68 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Secretary NameMr Fara Raked
NationalityBritish
StatusClosed
Appointed06 January 2006(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn
68 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameDavid Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address4 Silver Street
Tetbury
Gloucestershire
GL8 8DH
Wales
Secretary NameTeresa Louise Bristol
NationalityBritish
StatusResigned
Appointed03 August 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2003)
RoleOffice Manager
Correspondence Address35 Sherbourne Street
St George
Bristol
BS5 8EQ
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 November 2005)
RoleIFA
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameLaurence David Houlden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrereton House 10 Brereton Road
Handforth
Cheshire
SK9 3AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2006)
Correspondence AddressChancery Pavilion
Boycott Avenue Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2012Application to strike the company off the register (3 pages)
18 October 2012Application to strike the company off the register (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 650
(4 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 650
(4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 July 2009Return made up to 17/07/09; full list of members (3 pages)
30 July 2009Return made up to 17/07/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 March 2008Appointment terminated director laurence houlden (1 page)
10 March 2008Appointment Terminated Director laurence houlden (1 page)
20 September 2007Return made up to 17/07/07; full list of members (7 pages)
15 August 2007Company name changed direct professional partnership LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed direct professional partnership LIMITED\certificate issued on 15/08/07 (2 pages)
12 June 2007Accounts for a small company made up to 31 January 2006 (8 pages)
12 June 2007Accounts for a small company made up to 31 January 2006 (8 pages)
16 February 2007Ad 12/12/06--------- £ si 649@1=649 £ ic 1/650 (2 pages)
16 February 2007Ad 12/12/06--------- £ si 649@1=649 £ ic 1/650 (2 pages)
13 November 2006Return made up to 17/07/06; full list of members (7 pages)
13 November 2006Return made up to 17/07/06; full list of members (7 pages)
13 January 2006Registered office changed on 13/01/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
7 December 2005Full accounts made up to 31 January 2005 (10 pages)
7 December 2005Full accounts made up to 31 January 2005 (10 pages)
2 December 2005Company name changed destini professional partnership s LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed destini professional partnership s LIMITED\certificate issued on 02/12/05 (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Return made up to 17/07/05; full list of members (8 pages)
7 September 2005Return made up to 17/07/05; full list of members (8 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
13 December 2004Company name changed destini north LIMITED\certificate issued on 13/12/04 (2 pages)
13 December 2004Company name changed destini north LIMITED\certificate issued on 13/12/04 (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (4 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (4 pages)
6 September 2004Full accounts made up to 31 January 2004 (8 pages)
6 September 2004Full accounts made up to 31 January 2004 (8 pages)
1 September 2004Return made up to 17/07/04; full list of members (6 pages)
1 September 2004Return made up to 17/07/04; full list of members (6 pages)
22 September 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
22 September 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Registered office changed on 28/07/03 from: kings house 14 orchard street bristol BS1 5EH (1 page)
28 July 2003Registered office changed on 28/07/03 from: kings house 14 orchard street bristol BS1 5EH (1 page)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
27 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
27 November 2002Accounts made up to 31 July 2002 (1 page)
15 October 2002Secretary's particulars changed (1 page)
15 October 2002Secretary's particulars changed (1 page)
7 October 2002Company name changed greenoak healthcare LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed greenoak healthcare LIMITED\certificate issued on 07/10/02 (2 pages)
22 July 2002Return made up to 17/07/02; full list of members (6 pages)
22 July 2002Return made up to 17/07/02; full list of members (6 pages)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
22 November 2001Memorandum and Articles of Association (9 pages)
22 November 2001Memorandum and Articles of Association (9 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
22 October 2001Company name changed fieldtree LIMITED\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed fieldtree LIMITED\certificate issued on 22/10/01 (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
17 July 2001Incorporation (13 pages)