485 Crewe Road
Winterley
Cheshire
CW11 4RF
Secretary Name | Mr John Edwin Draysey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage 485 Crewe Road Winterley Cheshire CW11 4RF |
Director Name | Mrs Beverley Hilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brun Barn Diggle Edge Diggle Oldham Lancashire OL3 5LS |
Secretary Name | Alison Heler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE |
Director Name | Mr John Benjamin Hilton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 March 2017) |
Role | Planning And Construction Mana |
Country of Residence | United Kingdom |
Correspondence Address | Brun Barn Diggle Edge, Diggle Oldham Lancashire OL3 5LS |
Website | ipsltd.gb.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6818601 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | John Benjamin Hilton 45.45% Ordinary |
---|---|
100 at £1 | John Edwin Draysey 45.45% Ordinary |
10 at £1 | John Benjamin Hilton 4.55% Ordinary B |
10 at £1 | John Edwin Draysey 4.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £228,801 |
Cash | £201,458 |
Current Liabilities | £29,912 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2020 | Return of final meeting in a members' voluntary winding up (19 pages) |
4 October 2019 | Liquidators' statement of receipts and payments to 5 August 2019 (15 pages) |
29 August 2018 | Registered office address changed from Brun Barn Diggle Edge Diggle Oldham Lancashire OL3 5LS United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 August 2018 (2 pages) |
23 August 2018 | Declaration of solvency (6 pages) |
23 August 2018 | Appointment of a voluntary liquidator (3 pages) |
23 August 2018 | Resolutions
|
6 June 2018 | Change of share class name or designation (4 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (6 pages) |
22 December 2017 | Notification of Beverley Hilton as a person with significant control on 18 October 2017 (2 pages) |
22 December 2017 | Notification of Beverley Hilton as a person with significant control on 18 October 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (6 pages) |
20 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
6 December 2017 | Cessation of John Benjamin Hilton as a person with significant control on 16 March 2017 (1 page) |
6 December 2017 | Cessation of John Benjamin Hilton as a person with significant control on 16 March 2017 (1 page) |
8 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
8 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
1 June 2017 | Registered office address changed from Forge Cottage 485 Crewe Road Winterley Cheshire CW11 4RF to Brun Barn Diggle Edge Diggle Oldham Lancashire OL3 5LS on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Forge Cottage 485 Crewe Road Winterley Cheshire CW11 4RF to Brun Barn Diggle Edge Diggle Oldham Lancashire OL3 5LS on 1 June 2017 (1 page) |
19 May 2017 | Appointment of Mrs Beverley Hilton as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of John Benjamin Hilton as a director on 16 March 2017 (1 page) |
19 May 2017 | Appointment of Mrs Beverley Hilton as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of John Benjamin Hilton as a director on 16 March 2017 (1 page) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2008 | Return made up to 08/12/07; full list of members (7 pages) |
15 January 2008 | Return made up to 08/12/07; full list of members (7 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 April 2007 | Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 2 maple court, davenport street macclesfield cheshire SK10 1JE (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 2 maple court, davenport street macclesfield cheshire SK10 1JE (1 page) |
8 December 2006 | Incorporation (14 pages) |
8 December 2006 | Incorporation (14 pages) |