Company NameIpcreatives - Artreach Limited
Company StatusDissolved
Company Number01729225
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameInformation Processing Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Glenn Stewart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(7 years, 7 months after company formation)
Appointment Duration25 years (closed 12 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address86 West Street
Lindley
Huddersfield
West Yorkshire
HD3 3JX
Director NameMrs Vanessa Jane Stewart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(7 years, 7 months after company formation)
Appointment Duration25 years (closed 12 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address86 West Street
Lindley
Huddersfield
West Yorkshire
HD3 3JX
Secretary NameMrs Vanessa Jane Stewart
NationalityBritish
StatusClosed
Appointed12 January 1991(7 years, 7 months after company formation)
Appointment Duration25 years (closed 12 January 2016)
RoleSecretary/Trainer
Country of ResidenceEngland
Correspondence Address86 West Street
Lindley
Huddersfield
West Yorkshire
HD3 3JX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

75 at £1Mrs Vanessa Jane Stewart
75.00%
Ordinary
25 at £1Mr Glenn Stewart
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,333
Cash£1,546
Current Liabilities£7,192

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (2 pages)
17 September 2015Application to strike the company off the register (2 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 January 2010Director's details changed for Mrs Vanessa Jane Stewart on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Glenn Stewart on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Vanessa Jane Stewart on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Glenn Stewart on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 March 2007Return made up to 12/01/07; full list of members (7 pages)
13 March 2007Return made up to 12/01/07; full list of members (7 pages)
21 February 2007Company name changed information processing consultan cy LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed information processing consultan cy LIMITED\certificate issued on 21/02/07 (2 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Return made up to 12/01/06; full list of members (7 pages)
11 April 2006Return made up to 12/01/06; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 January 2005Return made up to 12/01/05; full list of members (7 pages)
11 January 2005Return made up to 12/01/05; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
13 January 2003Return made up to 12/01/03; full list of members (7 pages)
13 January 2003Return made up to 12/01/03; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
30 May 2001Full accounts made up to 31 October 2000 (9 pages)
30 May 2001Full accounts made up to 31 October 2000 (9 pages)
22 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Registered office changed on 24/07/00 from: 11A john william street huddersfield HD1 1BP (1 page)
24 July 2000Registered office changed on 24/07/00 from: 11A john william street huddersfield HD1 1BP (1 page)
20 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 February 2000Return made up to 12/01/00; full list of members (6 pages)
17 February 2000Return made up to 12/01/00; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 February 1999Return made up to 12/01/99; full list of members (6 pages)
2 February 1999Return made up to 12/01/99; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
5 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)