IPH (WILTSHIRE) LTD
Overview
Company Name | IPH (WILTSHIRE) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04008664 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IPH (WILTSHIRE) LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IPH (WILTSHIRE) LTD located?
Registered Office Address | Trinder House Free Street Bishops Waltham SO32 1EE Southampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IPH (WILTSHIRE) LTD?
Company Name | From | Until |
---|---|---|
ISLAND PLUMBING & HEATING LIMITED | Jun 06, 2000 | Jun 06, 2000 |
What are the latest accounts for IPH (WILTSHIRE) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for IPH (WILTSHIRE) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maureen Mcandrew as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Duncan Jones as a director on Jun 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Jones as a secretary on Jun 09, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Maureen Mcandrew as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Mcandrew as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Duncan Jones as a person with significant control on May 01, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of IPH (WILTSHIRE) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCANDREW, Charles | Director | Free Street Bishops Waltham SO32 1EE Southampton Trinder House | England | British | Director | 235032440001 | ||||
JONES, Adrian | Secretary | 7 Larkspur Close Swanmore SO32 2RE Southampton Hampshire | British | 88759900001 | ||||||
LEONARD, Philip Noel | Secretary | Old Station Yard Harbour Road GL15 5ET Lydney | British | 65239010002 | ||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
BROWN, Robert John Hamill | Director | Old Station House Old Station Yard Harbour Road GL15 5ET Lydney Gloucestershire | British | Company Director | 83323220001 | |||||
JONES, Duncan Osric | Director | 26 Greater Horseshoe Way Knowle PO17 5LF Fareham Hampshire | United Kingdom | British | Accountant | 115899710001 | ||||
LEONARD, Philip Noel | Director | Old Station Yard Harbour Road GL15 5ET Lydney | United Kingdom | British | Co Director | 65239010002 | ||||
MCANDREW, Horace Charles | Director | 11 London Road PO7 5LG Waterlooville Hampshire | British | Company Director | 96673760001 | |||||
MCANDREW, Maureen | Director | Free Street Bishops Waltham SO32 1EE Southampton Trinder House | England | British | Director | 235032700001 | ||||
MCANDREW, Maureen Ann | Director | Yew Tree Farm Chalk Hill Soberton SO32 3PH Southampton Hampshire | British | Pa Secretary | 18595980001 | |||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 | |||||||
PLANTATION SHIPPING TRANSPORTATION & EXPORT LTD | Director | Old Station House 29 PO BOX Harbour Road GL15 5YQ Lydney | 71063460002 |
Who are the persons with significant control of IPH (WILTSHIRE) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Duncan Jones | May 01, 2016 | Free Street Bishops Waltham SO32 1EE Southampton Trinder House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0