Company NameIntegrated Pharma Services Limited
Company StatusDissolved
Company Number06023570
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 3 months ago)
Dissolution Date20 January 2021 (3 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr John Edwin Draysey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
485 Crewe Road
Winterley
Cheshire
CW11 4RF
Secretary NameMr John Edwin Draysey
NationalityBritish
StatusClosed
Appointed14 February 2007(2 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 20 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
485 Crewe Road
Winterley
Cheshire
CW11 4RF
Director NameMrs Beverley Hilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrun Barn Diggle Edge
Diggle
Oldham
Lancashire
OL3 5LS
Secretary NameAlison Heler
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Maple Court
Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameMr John Benjamin Hilton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 16 March 2017)
RolePlanning And Construction Mana
Country of ResidenceUnited Kingdom
Correspondence AddressBrun Barn
Diggle Edge, Diggle
Oldham
Lancashire
OL3 5LS

Contact

Websiteipsltd.gb.com
Email address[email protected]
Telephone0161 6818601
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1John Benjamin Hilton
45.45%
Ordinary
100 at £1John Edwin Draysey
45.45%
Ordinary
10 at £1John Benjamin Hilton
4.55%
Ordinary B
10 at £1John Edwin Draysey
4.55%
Ordinary A

Financials

Year2014
Net Worth£228,801
Cash£201,458
Current Liabilities£29,912

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 January 2021Final Gazette dissolved following liquidation (1 page)
20 October 2020Return of final meeting in a members' voluntary winding up (19 pages)
4 October 2019Liquidators' statement of receipts and payments to 5 August 2019 (15 pages)
29 August 2018Registered 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 2018Declaration of solvency (6 pages)
23 August 2018Appointment of a voluntary liquidator (3 pages)
23 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-06
(2 pages)
6 June 2018Change of share class name or designation (4 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
22 December 2017Notification of Beverley Hilton as a person with significant control on 18 October 2017 (2 pages)
22 December 2017Notification of Beverley Hilton as a person with significant control on 18 October 2017 (2 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
20 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
6 December 2017Cessation of John Benjamin Hilton as a person with significant control on 16 March 2017 (1 page)
6 December 2017Cessation of John Benjamin Hilton as a person with significant control on 16 March 2017 (1 page)
8 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
8 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
1 June 2017Registered 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 2017Registered 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 2017Appointment of Mrs Beverley Hilton as a director on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of John Benjamin Hilton as a director on 16 March 2017 (1 page)
19 May 2017Appointment of Mrs Beverley Hilton as a director on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of John Benjamin Hilton as a director on 16 March 2017 (1 page)
19 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 220
(7 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 220
(7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 220
(7 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 220
(7 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 220
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 220
(6 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 220
(6 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 220
(6 pages)
19 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 220
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 220
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 220
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 220
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 08/12/08; full list of members (4 pages)
13 February 2009Return made up to 08/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 08/12/07; full list of members (7 pages)
15 January 2008Return made up to 08/12/07; full list of members (7 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2007Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 2 maple court, davenport street macclesfield cheshire SK10 1JE (1 page)
13 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 March 2007Registered office changed on 13/03/07 from: 2 maple court, davenport street macclesfield cheshire SK10 1JE (1 page)
8 December 2006Incorporation (14 pages)
8 December 2006Incorporation (14 pages)