Wilmslow
Cheshire
SK9 6JB
Director Name | Philip Whittingham |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 27 Heath Drive Boston Spa Wetherby West Yorks LS23 6PB |
Secretary Name | Mrs Sally Gaye Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Deer Park Court Monk Fryston West Yorkshire LS25 5EZ |
Website | ipintegrity.co.uk |
---|---|
Telephone | 0845 0177806 |
Telephone region | Unknown |
Registered Address | 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Stuart Davenport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,620 |
Cash | £449 |
Current Liabilities | £23,978 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
7 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 October 2022 | Previous accounting period extended from 27 February 2022 to 30 June 2022 (1 page) |
5 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 27 February 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 27 February 2020 (8 pages) |
28 January 2021 | Termination of appointment of Sally Gaye Whittingham as a secretary on 1 March 2020 (1 page) |
8 January 2021 | Registered office address changed from 54a Knutsford Road Wilmslow Cheshire SK9 6JB England to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 8 January 2021 (1 page) |
22 October 2020 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 54a Knutsford Road Wilmslow Cheshire SK9 6JB on 22 October 2020 (1 page) |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 27 February 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 27 February 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 27 February 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 27 February 2017 (10 pages) |
22 November 2017 | Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 7 st. Petersgate Stockport SK1 1EB on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 7 st. Petersgate Stockport SK1 1EB on 22 November 2017 (1 page) |
26 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 January 2017 | Micro company accounts made up to 27 February 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 27 February 2016 (2 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
20 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Registered office address changed from 54a Knutsford Road Wilmslow Cheshire SK9 6JB to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 54a Knutsford Road Wilmslow Cheshire SK9 6JB to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Registered office address changed from 54a Knutsford Road Wilmslow Cheshire SK9 6JB to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 3 December 2015 (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Stuart Travers Davenport on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Stuart Travers Davenport on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Stuart Travers Davenport on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 October 2009 | Return made up to 01/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 01/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 January 2009 | Appointment terminated director philip whittingham (1 page) |
27 January 2009 | Director appointed stuart travers davenport (2 pages) |
27 January 2009 | Director appointed stuart travers davenport (2 pages) |
27 January 2009 | Secretary's change of particulars / sally whittingham / 10/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / sally whittingham / 10/01/2009 (1 page) |
27 January 2009 | Appointment terminated director philip whittingham (1 page) |
2 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from ip integrity LTD suite 152, courthill house 60 water lane, wilmslow cheshire SK9 6JB (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from ip integrity LTD suite 152, courthill house 60 water lane, wilmslow cheshire SK9 6JB (1 page) |
25 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2006 | Incorporation (13 pages) |
1 August 2006 | Incorporation (13 pages) |