Company NameIP & Am Limited
Company StatusDissolved
Company Number05402817
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stephen Mark Manton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Croome Road
Worcester
Worcestershire
WR2 4PL
Secretary NameRosaria Fox
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Croome Road
Worcester
Worcestershire
WR2 4PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
Lancs
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Dr Stephen Mark Manton
100.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£1,275
Current Liabilities£1,253

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 October 2013Application to strike the company off the register (3 pages)
23 October 2013Application to strike the company off the register (3 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(4 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(4 pages)
17 April 2013Secretary's details changed for Rosaria Fox on 1 March 2013 (2 pages)
17 April 2013Secretary's details changed for Rosaria Fox on 1 March 2013 (2 pages)
17 April 2013Director's details changed for Dr Stephen Mark Manton on 1 March 2013 (2 pages)
17 April 2013Director's details changed for Dr Stephen Mark Manton on 1 March 2013 (2 pages)
17 April 2013Director's details changed for Dr Stephen Mark Manton on 1 March 2013 (2 pages)
17 April 2013Secretary's details changed for Rosaria Fox on 1 March 2013 (2 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 April 2009Return made up to 23/03/09; full list of members (3 pages)
17 April 2009Return made up to 23/03/09; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
23 April 2007Return made up to 23/03/07; full list of members (6 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 April 2007Return made up to 23/03/07; full list of members (6 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
3 May 2006Registered office changed on 03/05/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
30 January 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
30 January 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (17 pages)
23 March 2005Incorporation (17 pages)