Sale
Cheshire
M33 6LF
Secretary Name | Sarah Louise Lanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Director Name | Glenn James Routledge |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Wellington Mill Stockport Cheshire SK3 0EU |
Secretary Name | David Robert Lanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crossford Court Dane Road Sale Cheshire M33 7BZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | ipbcommunications.co.uk |
---|---|
Telephone | 0161 9761414 |
Telephone region | Manchester |
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr David Robert Lanagan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 June 2003 | Delivered on: 21 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
---|---|
31 July 2017 | Notification of David Robert Lanagan as a person with significant control on 31 July 2017 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
14 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Secretary's details changed for Sarah Louise Lanagan on 24 July 2012 (1 page) |
15 August 2012 | Director's details changed for David Robert Lanagan on 24 July 2012 (2 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 October 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
5 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Administrative restoration application (3 pages) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 January 2009 | Return made up to 24/07/08; full list of members (3 pages) |
16 January 2009 | Return made up to 24/07/07; full list of members (3 pages) |
12 January 2009 | Return made up to 24/07/06; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 July 2005 | Return made up to 24/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 45-49 greek street stockport cheshire SK3 2AX (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 October 2003 | Return made up to 24/07/03; full list of members (8 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
29 August 2002 | Return made up to 24/07/02; full list of members
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (14 pages) |