Company NameInternal Verification Services Limited
Company StatusDissolved
Company Number05102901
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Stephen Lee Maguire
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Lane
Stockport
Cheshire
SK1 4JS
Director NameMr Michael Emmett Anthony White
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sorrel Bank
Reddish
Stockport
SK5 6YR
Secretary NameMr Michael Emmett Anthony White
NationalityIrish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sorrel Bank
Reddish
Stockport
SK5 6YR
Director NameAndrew David Arnold
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Spring Gardens
Frome
Somerset
BA11 2NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRayner House
23 Higher Hillgate
Stockport
Cheshire
SK1 3ER
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 66
(5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 66
(5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 66
(5 pages)
6 April 2010Director's details changed for Stephen Lee Maguire on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Emmett Anthony White on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Emmett Anthony White on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Emmett Anthony White on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Stephen Lee Maguire on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Stephen Lee Maguire on 5 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Return made up to 05/04/07; full list of members (7 pages)
9 May 2007Return made up to 05/04/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
26 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
26 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
10 April 2006Return made up to 05/04/06; full list of members (7 pages)
10 April 2006Return made up to 05/04/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
17 February 2006Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
17 February 2006Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
23 August 2005Registered office changed on 23/08/05 from: europa business park building 46 birdhall lane cheadle heath stockport cheshire SK5 0XA (1 page)
23 August 2005Registered office changed on 23/08/05 from: europa business park building 46 birdhall lane cheadle heath stockport cheshire SK5 0XA (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
26 May 2005Ad 17/05/05--------- £ si 232@1=232 £ ic 99/331 (2 pages)
26 May 2005Ad 17/05/05--------- £ si 232@1=232 £ ic 99/331 (2 pages)
19 May 2005Return made up to 15/04/05; full list of members (3 pages)
19 May 2005Return made up to 15/04/05; full list of members (3 pages)
2 July 2004Registered office changed on 02/07/04 from: europa business park building 67 bird hall lane cheadle heath stockport SK3 0XA (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: europa business park building 67 bird hall lane cheadle heath stockport SK3 0XA (1 page)
20 May 2004New secretary appointed;new director appointed (3 pages)
20 May 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 May 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 May 2004New secretary appointed;new director appointed (3 pages)
4 May 2004New director appointed (3 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (3 pages)
15 April 2004Incorporation (16 pages)
15 April 2004Incorporation (16 pages)