IPSLEY STREET 2 UK LIMITED
Overview
Company Name | IPSLEY STREET 2 UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04362092 |
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 IPSLEY STREET 2 UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IPSLEY STREET 2 UK LIMITED located?
Registered Office Address | Addleshaw Booth & Co 100 Barbirolli Square M2 3AB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IPSLEY STREET 2 UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for IPSLEY STREET 2 UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Marcus Willcock on Mar 30, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Robert Peter Flavelle on Mar 30, 2015 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Lowe as a secretary | 1 pages | TM02 | ||||||||||
Appointment of A G Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Christopher Hodgkinson as a director | 2 pages | TM01 | ||||||||||
Appointment of Stephen Lauder as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Christopher David Hodgkinson on Mar 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Peter Flavelle on Mar 20, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of IPSLEY STREET 2 UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
FLAVELLE, Robert Peter | Director | 78 Cannon Street EC4N 6AG London Cannon Place England England | England | British | Chartered Surveyor | 110467210001 | ||||||||
LAUDER, Stephen | Director | Station Road SN1 1HH Swindon Holbrook House Wiltshire United Kingdom | United Kingdom | British | None | 175361690001 | ||||||||
WILLCOCK, John Marcus | Director | Place 78 Cannon Street EC4N 6AG London Cannon England | England | British | Accountant | 76276580002 | ||||||||
GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
LOWE, Nigel | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | Chartered Secretary | 104309680002 | |||||||||
MCDOWELL, David | Secretary | The Bungalow Silchester IRISH Glenageary Co Dublin Ireland | Irish | Chartered Accountant | 85557670001 | |||||||||
OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | Solicitor | 91928570001 | |||||||||
OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||||||
CHERRY, Mark Edward | Director | Glebe House Chequers Lane Preston SG4 7TY Hitchin Hertfordshire | England | British | Chartered Surveyor | 141619810001 | ||||||||
HARRIS, Alan Joseph | Director | Brendon Catlins Lane Eastcote HA5 2EZ Pinner Middlesex | Irish | Chartered Surveyor | 141619800001 | |||||||||
HODGKINSON, Christopher David | Director | St Mary Axe EC3A 8JQ London 60 United Kingdom | England | British | Accountant | 130652500003 | ||||||||
HOWE, Robert Philip Graham | Director | 16 Lyme Grove WA14 2AD Altrincham Cheshire | British | Chartered Surveyor | 59138110006 | |||||||||
HUNT, Michelle Marie | Director | 62 First Avenue CM1 1RU Chelmsford Essex | British | Accountant | 68329820002 | |||||||||
KITCHEN, Daniel John | Director | 5 Torquay Wood IRISH Dublin 18 Ireland | United Kingdom | British | Company Director | 153028260001 | ||||||||
LEADER, Thomas David | Director | Silvers Ridgway Pyrford GU22 8PN Surrey | United Kingdom | British | Chartered Surveyor | 115424450002 | ||||||||
MCDOWELL, David | Director | The Bungalow Silchester IRISH Glenageary Co Dublin Ireland | Irish | Chartered Accountant | 85557670001 | |||||||||
STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | Chartered Surveyor | 3903450001 | ||||||||
TAPP, Michael Stuart | Director | 132 Wymering Mansions Wymering Road W9 2NF London | British | Chartered Surveyor | 68137250003 | |||||||||
VERNON, Stephen | Director | Browns 52 Broad Street SO24 9AN New Alresford Hampshire | British | Chartered Surveyor | 6399990004 | |||||||||
WARD, Daniel | Director | 7 First Street SW3 2LB London | British | Chartered Surveyor | 40210560002 | |||||||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 |
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