Company NameIPIT Business Systems Limited
Company StatusDissolved
Company Number05252523
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Julie Hulme
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass 2 Jordan Street
Manchester
M15 4PY
Director NameMr Martin Geoffrey Hulme
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass 2 Jordan Street
Manchester
M15 4PY
Secretary NameMartin Geoffrey Hulme
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass 2 Jordan Street
Manchester
M15 4PY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.hulmeassociates.co.uk

Location

Registered AddressC/O Christian Douglass
2 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Creative & Technical Media Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£13,569
Current Liabilities£14,687

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
14 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 December 2016Registered office address changed from C/O 422.Tv 4th Floor South Central 11 Peter Street Manchester Greater Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 1 December 2016 (1 page)
1 December 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
1 December 2016Registered office address changed from C/O 422.Tv 4th Floor South Central 11 Peter Street Manchester Greater Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 1 December 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
26 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
26 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
17 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 4Th Floor South Central 11 Peter Street Manchester M25 5QR on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from 4Th Floor South Central 11 Peter Street Manchester M25 5QR on 15 February 2011 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Director's details changed for Martin Geoffrey Hulme on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Martin Geoffrey Hulme on 22 October 2009 (1 page)
26 November 2009Director's details changed for Julie Hulme on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Julie Hulme on 22 October 2009 (2 pages)
26 November 2009Secretary's details changed for Martin Geoffrey Hulme on 22 October 2009 (1 page)
26 November 2009Director's details changed for Martin Geoffrey Hulme on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 November 2009Registered office address changed from 36 Queensway Knutsford Cheshire WA16 0NN on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 36 Queensway Knutsford Cheshire WA16 0NN on 20 November 2009 (1 page)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 December 2007Return made up to 06/10/07; no change of members (7 pages)
18 December 2007Return made up to 06/10/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 October 2006Return made up to 06/10/06; full list of members (7 pages)
16 October 2006Return made up to 06/10/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 December 2005Return made up to 06/10/05; full list of members (7 pages)
16 December 2005Return made up to 06/10/05; full list of members (7 pages)
15 November 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
6 October 2004Incorporation (12 pages)
6 October 2004Incorporation (12 pages)