Crawford Village
Upholland
Lancashire
WN8 9QZ
Secretary Name | Lynn McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Manor House Drive Crawford Village Upholland Lancashire WN8 9QZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Suite 1, 42 Garswood Street Ashton In Makerfield Wigan WN4 9AF |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Ashton |
Built Up Area | Liverpool |
Year | 2014 |
---|---|
Net Worth | -£2,972 |
Current Liabilities | £2,972 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Application to strike the company off the register (3 pages) |
21 December 2010 | Application to strike the company off the register (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 March 2010 | Director's details changed for Derek Mcdonald on 1 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Derek Mcdonald on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Derek Mcdonald on 1 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 June 2009 | Company name changed ips-info LTD.\certificate issued on 06/06/09 (2 pages) |
3 June 2009 | Company name changed ips-info LTD.\certificate issued on 06/06/09 (2 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
27 November 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 November 2008 | Return made up to 22/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
3 November 2006 | Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2006 | Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 November 2006 | Accounts made up to 28 February 2006 (1 page) |
16 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
1 December 2005 | Memorandum and Articles of Association (7 pages) |
1 December 2005 | Memorandum and Articles of Association (7 pages) |
25 November 2005 | Company name changed independent policy services limi ted\certificate issued on 25/11/05 (2 pages) |
25 November 2005 | Company name changed independent policy services limi ted\certificate issued on 25/11/05 (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (12 pages) |
22 February 2005 | Incorporation (12 pages) |