Company NameIPT Group Limited
Company StatusDissolved
Company Number02991826
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date27 March 2024 (3 weeks, 2 days ago)
Previous NameIntercede 1107 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Anthony James Shore
NationalityBritish
StatusClosed
Appointed31 October 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 27 March 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director NameMr Anthony James Shore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(7 years, 3 months after company formation)
Appointment Duration22 years, 1 month (closed 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director NameMr Nigel Richens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(17 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 27 March 2024)
RoleHead Office
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NamePhillip Ross Butler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2000)
RoleManaging Director
Correspondence AddressUnit 3/21
Macarthur Place South
Carlton
Victoria
3053
Director NameMr Gordon Hugh Donald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleManaging Director
Correspondence Address28 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameJohn Adam Duncan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 October 2002)
RoleChief Executive Of Textured Je
Correspondence Address170 Station Road
Cropston
Leicester
LE7 7HF
Director NameDavid Farrar
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration2 years (resigned 27 March 1997)
RoleDirector/Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates Dark Lane
Barnsley
South Yorkshire
S70 6RE
Director NameMr James Alfred Harrison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration16 years (resigned 31 March 2011)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Paddock
Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Director NameKevin Raymond Hull
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2000)
RoleGroup HR Director
Correspondence Address19 Hannas Royd
Dodworth
Barnsley
South Yorkshire
S75 3SW
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleDivisional Finance Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration2 years (resigned 27 March 1997)
RoleTextile Executive
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Secretary NameDavid Walton
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleDivisional Finance Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameMr Ian Duncan Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1999)
RoleInvestment Dir
Country of ResidenceEngland
Correspondence AddressNuthurst
Pickhurst Road, Chiddingfold
Godalming
Surrey
GU8 4TS
Director NameDiana Margaret Nicholls
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2003)
RoleInvestment Manager
Correspondence Address18 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMr William Todd Drummond
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1996)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address54 Church Street
Southwell
Nottinghamshire
NG25 0HG
Director NameMichael Ernest Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(6 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1997)
RoleFinancial Director
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Director NameTerence Alan Evan Wynne Wardale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(10 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 06 December 2009)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 8 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Secretary NameMichael Ernest Smith
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1997)
RoleFinancial Director
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Director NameMr Alfred Paul Forster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameBasil Jefferies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Watch House Green Felsted
Great Dunmow
Essex
CM6 3EF
Director NameDouglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address17 Queens Road
Kingston
Surrey
KT2 7SF
Secretary NameMr Douglas Malcolm Waddell
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameSimon Anthony Tuttle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 January 2000)
RoleInvestement Manager
Correspondence Address25 Canning Road
London
N5 2JR
Director NameMr Eric Lilford Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(5 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbourne Vale House
Bradbourne Road
Sevenoaks
Kent
TN13 3QB
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(16 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Back Wallgate
Macclesfield
Cheshire
SK11 6LQ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteiptuk.org

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

293.7k at £0.01John Duncan
8.90%
Ordinary A
256.6k at £0.01Anthony Shore
7.78%
Ordinary A
186.1k at £0.01Caroline Atkinson
5.64%
Ordinary A
185k at £0.01Douglas Waddell
5.61%
Ordinary A
130k at £0.01William Laidlaw
3.94%
Ordinary A
105.9k at £0.01Oryx International Growth Fund LTD
3.21%
Ordinary A
105.6k at £0.01K. Hull
3.20%
Ordinary A
100k at £0.01David Walton
3.03%
Ordinary A
93.8k at £0.01Pamela Harrison
2.84%
Ordinary
71.8k at £0.01John Duncan
2.18%
Ordinary
472k at £0.01Pamela Harrison
14.30%
Ordinary A
370.6k at £0.01North Atlantic Smaller Companies Investment Trust PLC
11.23%
Ordinary A
61.4k at £0.01M. Smith
1.86%
Ordinary A
52.9k at £0.01North Atlantic Value LLP A/c B
1.60%
Ordinary A
40k at £0.01Pyramid International Pty LTD
1.21%
Ordinary
39.1k at £0.01Intermediate Capital Investments Limited
1.19%
Ordinary B
32.8k at £0.01Basil Jefferies
0.99%
Ordinary
32.8k at £0.01Douglas Waddell
0.99%
Ordinary
31.3k at £0.01Pamela Harrison
0.95%
Deferred
29.5k at £0.01Pamela Harrison
0.89%
Deferred A
25.8k at £0.01K. Hull
0.78%
Ordinary
25.5k at £0.01Anthony Shore
0.77%
Ordinary B
23.9k at £0.01John Duncan
0.73%
Deferred
23.2k at £0.01North Atlantic Smaller Companies Investment Trust PLC
0.70%
Deferred A
20k at £0.01Caroline Atkinson
0.61%
Ordinary
20k at £0.01William Laidlaw
0.61%
Ordinary
18.8k at £0.01Pamela Harrison
0.57%
Ordinary B
18.9k at £0.01Peter Morse
0.57%
Ordinary A
18.4k at £0.01John Duncan
0.56%
Deferred A
18k at £0.01David Farrar
0.55%
Ordinary
16.4k at £0.01Robin Burnet
0.50%
Ordinary A
16k at £0.01Anthony Shore
0.49%
Deferred A
15k at £0.01David Walton
0.45%
Ordinary
15k at £0.01M. Smith
0.45%
Ordinary
14.4k at £0.01John Duncan
0.44%
Ordinary B
14.1k at £0.01David Barnes
0.43%
Ordinary A
13.3k at £0.01Pyramid International Pty LTD
0.40%
Deferred
12k at £0.01Greg Conway
0.36%
Ordinary
11.6k at £0.01Caroline Atkinson
0.35%
Deferred A
11.6k at £0.01Douglas Waddell
0.35%
Deferred A
11.7k at £0.01Intermediate Capital Investments Limited
0.35%
Ordinary A
10.9k at £0.01Basil Jefferies
0.33%
Deferred
10.9k at £0.01Douglas Waddell
0.33%
Deferred
10k at £0.01G. Donald
0.30%
Ordinary
9.4k at £0.01David Lamb
0.29%
Ordinary A
8.6k at £0.01K. Hull
0.26%
Deferred
8.1k at £0.01William Laidlaw
0.25%
Deferred A
8k at £0.01Anthony Shore
0.24%
Ordinary
7.8k at £0.01Britel Fund Trustees LTD
0.24%
Ordinary B
7.8k at £0.01Intermediate Capital Limited
0.24%
Ordinary B
6.7k at £0.01Caroline Atkinson
0.20%
Deferred
6.6k at £0.01Douglas Waddell
0.20%
Ordinary B
6.6k at £0.01K. Hull
0.20%
Deferred A
6.6k at £0.01Oryx International Growth Fund LTD
0.20%
Deferred A
6.7k at £0.01William Laidlaw
0.20%
Deferred
6.3k at £0.01David Walton
0.19%
Deferred A
6k at £0.01David Farrar
0.18%
Deferred
5.7k at £0.01David Walton
0.17%
Ordinary B
5.2k at £0.01K. Hull
0.16%
Ordinary B
5.2k at £0.01Possfund Custodian Trustees LTD
0.16%
Ordinary B
5k at £0.01David Walton
0.15%
Deferred
5k at £0.01M. Smith
0.15%
Deferred
4k at £0.01Caroline Atkinson
0.12%
Ordinary B
4k at £0.01David Barnes
0.12%
Ordinary
4k at £0.01Geoff Bean
0.12%
Ordinary
4k at £0.01Greg Conway
0.12%
Deferred
3.8k at £0.01M. Smith
0.12%
Deferred A
4k at £0.01Mark Howarth
0.12%
Ordinary
4k at £0.01Mike Cripps
0.12%
Ordinary
4k at £0.01Peter Morse
0.12%
Ordinary
4k at £0.01Robin Burnet
0.12%
Ordinary
4k at £0.01Roger Tattersall
0.12%
Ordinary
4k at £0.01William Laidlaw
0.12%
Ordinary B
3.5k at £0.01Carl Schilfer
0.11%
Ordinary A
3.3k at £0.01G. Donald
0.10%
Deferred
3.3k at £0.01North Atlantic Value LLP A/c B
0.10%
Deferred A
3k at £0.01M. Smith
0.09%
Ordinary B
2.7k at £0.01Anthony Shore
0.08%
Deferred
2.3k at £0.01Britel Fund Trustees Limited
0.07%
Ordinary A
2.3k at £0.01Intermediate Capital Limited
0.07%
Ordinary A
2k at £0.01Chuck Lai
0.06%
Ordinary
2k at £0.01David Lamb
0.06%
Ordinary
2k at £0.01Jim Newman
0.06%
Ordinary
1.6k at £0.01Possfund Custodian Trustees LTD
0.05%
Ordinary A
1.3k at £0.01David Barnes
0.04%
Deferred
1.3k at £0.01Geoff Bean
0.04%
Deferred
1.3k at £0.01Mark Howarth
0.04%
Deferred
1.3k at £0.01Mike Cripps
0.04%
Deferred
1.2k at £0.01Peter Morse
0.04%
Deferred A
1.3k at £0.01Peter Morse
0.04%
Deferred
1.3k at £0.01Robin Burnet
0.04%
Deferred
1.3k at £0.01Roter Tattersall
0.04%
Deferred
1000 at £0.01Carl Schilfer
0.03%
Ordinary
883 at £0.01David Barnes
0.03%
Deferred A
1k at £0.01Robin Burnet
0.03%
Deferred A
667 at £0.01Chuck Lai
0.02%
Deferred
590 at £0.01David Lamb
0.02%
Deferred A
667 at £0.01David Lamb
0.02%
Deferred
800 at £0.01Davie Barnes
0.02%
Ordinary B
728 at £0.01Intermediate Capital Investments Limited
0.02%
Deferred A
667 at £0.01Jim Newman
0.02%
Deferred
800 at £0.01Peter Morse
0.02%
Ordinary B
800 at £0.01Robin Burnet
0.02%
Ordinary B
200 at £0.01Carl Schilfer
0.01%
Ordinary B
221 at £0.01Carl Schilfer
0.01%
Deferred A
333 at £0.01Carl Schilfer
0.01%
Deferred
400 at £0.01David Lamb
0.01%
Ordinary B
146 at £0.01Britel Fund Trustees Limited
0.00%
Deferred A
146 at £0.01Intermediate Capital Limited
0.00%
Deferred A
97 at £0.01Possfund Custodian Trustees LTD
0.00%
Deferred A

Financials

Year2014
Turnover£33,188,000
Gross Profit£8,556,000
Net Worth-£686,000
Cash£1,253,000
Current Liabilities£3,545,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

27 December 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
17 March 2023Liquidators' statement of receipts and payments to 14 January 2023 (20 pages)
17 March 2022Liquidators' statement of receipts and payments to 14 January 2022 (20 pages)
25 March 2021Liquidators' statement of receipts and payments to 14 January 2021 (17 pages)
6 March 2020Liquidators' statement of receipts and payments to 14 January 2020 (16 pages)
12 August 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
8 July 2019Appointment of a voluntary liquidator (4 pages)
8 July 2019Removal of liquidator by court order (17 pages)
20 March 2019Liquidators' statement of receipts and payments to 14 January 2019 (17 pages)
15 March 2018Liquidators' statement of receipts and payments to 14 January 2018 (19 pages)
20 March 2017Liquidators' statement of receipts and payments to 14 January 2017 (18 pages)
20 March 2017Liquidators' statement of receipts and payments to 14 January 2017 (18 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
3 February 2016Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 3 February 2016 (2 pages)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
(1 page)
2 February 2016Statement of affairs with form 4.19 (5 pages)
2 February 2016Statement of affairs with form 4.19 (5 pages)
2 February 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
(1 page)
2 February 2016Appointment of a voluntary liquidator (1 page)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 33,000
(13 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 33,000
(13 pages)
26 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
26 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 33,000
(13 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 33,000
(13 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 33,000
(13 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 33,000
(13 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (13 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (13 pages)
18 October 2012Termination of appointment of Eric Cooper as a director (1 page)
18 October 2012Termination of appointment of Eric Cooper as a director (1 page)
28 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
2 May 2012Appointment of Mr Nigel Richens as a director (2 pages)
2 May 2012Appointment of Mr Nigel Richens as a director (2 pages)
7 February 2012Termination of appointment of Brian Leckie as a director (1 page)
7 February 2012Termination of appointment of Brian Leckie as a director (1 page)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (16 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (16 pages)
25 October 2011Auditor's resignation (4 pages)
25 October 2011Auditor's resignation (4 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
8 April 2011Termination of appointment of James Harrison as a director (1 page)
8 April 2011Appointment of Mr Brian Leckie as a director (2 pages)
8 April 2011Termination of appointment of James Harrison as a director (1 page)
8 April 2011Appointment of Mr Brian Leckie as a director (2 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (15 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (15 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
23 February 2010Termination of appointment of Terence Wardale as a director (1 page)
23 February 2010Termination of appointment of Terence Wardale as a director (1 page)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (44 pages)
25 November 2009Director's details changed for James Alfred Harrison on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (44 pages)
25 November 2009Director's details changed for Terence Alan Evan Wynne Wardale on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Anthony James Shore on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Terence Alan Evan Wynne Wardale on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Anthony James Shore on 25 November 2009 (2 pages)
25 November 2009Director's details changed for James Alfred Harrison on 25 November 2009 (2 pages)
20 August 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
20 August 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
26 November 2008Return made up to 18/11/08; full list of members (6 pages)
26 November 2008Return made up to 18/11/08; full list of members (6 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
28 November 2007Return made up to 18/11/07; full list of members (33 pages)
28 November 2007Return made up to 18/11/07; full list of members (33 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
26 January 2007Return made up to 18/11/06; full list of members (32 pages)
26 January 2007Return made up to 18/11/06; full list of members (32 pages)
17 November 2006Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
17 November 2006Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
16 October 2006Group of companies' accounts made up to 31 December 2005 (62 pages)
16 October 2006Group of companies' accounts made up to 31 December 2005 (62 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Return made up to 18/11/05; full list of members (32 pages)
6 December 2005Return made up to 18/11/05; full list of members (32 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
8 December 2004Return made up to 18/11/04; full list of members (30 pages)
8 December 2004Return made up to 18/11/04; full list of members (30 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
9 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
5 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
5 December 2002Secretary resigned;director resigned (1 page)
22 October 2002Director resigned (2 pages)
22 October 2002Director resigned (2 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
29 November 2001Return made up to 18/11/01; full list of members (33 pages)
29 November 2001Return made up to 18/11/01; full list of members (33 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
21 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
21 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Declaration of mortgage charge released/ceased (3 pages)
9 May 2001Declaration of mortgage charge released/ceased (3 pages)
8 March 2001Registered office changed on 08/03/01 from: haw bank house high street cheadle cheshire SK8 1AL (1 page)
8 March 2001Registered office changed on 08/03/01 from: haw bank house high street cheadle cheshire SK8 1AL (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
23 November 2000Return made up to 18/11/00; full list of members (33 pages)
23 November 2000Return made up to 18/11/00; full list of members (33 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
29 August 2000Full group accounts made up to 31 December 1999 (32 pages)
29 August 2000Full group accounts made up to 31 December 1999 (32 pages)
16 February 2000New director appointed (4 pages)
16 February 2000New director appointed (4 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
18 January 2000Conve 12/01/00 (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Conve 12/01/00 (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
29 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
29 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
15 October 1999Full group accounts made up to 31 December 1998 (34 pages)
15 October 1999Full group accounts made up to 31 December 1998 (34 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
25 August 1999Return made up to 18/11/98; bulk list available separately (9 pages)
25 August 1999Return made up to 18/11/98; bulk list available separately (9 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Full group accounts made up to 31 December 1997 (34 pages)
21 August 1998Full group accounts made up to 31 December 1997 (34 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1998Declaration of shares redemption:auditor's report (9 pages)
2 April 1998Declaration of shares redemption:auditor's report (9 pages)
2 April 1998Declaration of shares redemption:auditor's report (3 pages)
2 April 1998Declaration of shares redemption:auditor's report (9 pages)
2 April 1998Declaration of shares redemption:auditor's report (9 pages)
2 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
27 November 1997Return made up to 18/11/97; bulk list available separately (11 pages)
27 November 1997Return made up to 18/11/97; bulk list available separately (11 pages)
17 September 1997Full group accounts made up to 31 December 1996 (35 pages)
17 September 1997Full group accounts made up to 31 December 1996 (35 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
26 November 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 November 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
29 May 1996Ad 01/05/96--------- £ si [email protected]=346 £ ic 11328870/11329216 (2 pages)
29 May 1996Ad 01/05/96--------- £ si [email protected]=346 £ ic 11328870/11329216 (2 pages)
10 May 1996Ad 29/03/96--------- £ si [email protected]=3609160 £ si [email protected]=2906 £ ic 7716804/11328870 (2 pages)
10 May 1996Ad 29/03/96--------- £ si [email protected]=3609160 £ si [email protected]=2906 £ ic 7716804/11328870 (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
31 March 1996Memorandum and Articles of Association (69 pages)
31 March 1996Memorandum and Articles of Association (69 pages)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
26 February 1996Registered office changed on 26/02/96 from: newtown mill lees street swinton manchester M27 6DA (1 page)
26 February 1996Registered office changed on 26/02/96 from: newtown mill lees street swinton manchester M27 6DA (1 page)
12 January 1996Return made up to 18/11/95; full list of members (11 pages)
12 January 1996Return made up to 18/11/95; full list of members (11 pages)
11 January 1996Ad 01/11/95-02/11/95 £ si 380856@1=380856 £ si [email protected] £ ic 7335948/7716804 (3 pages)
11 January 1996Ad 01/11/95-02/11/95 £ si 4679144@1=4679144 £ ic 2656804/7335948 (3 pages)
11 January 1996Ad 01/11/95-02/11/95 £ si 4679144@1=4679144 £ ic 2656804/7335948 (3 pages)
11 January 1996Ad 01/11/95-02/11/95 £ si 380856@1=380856 £ si [email protected] £ ic 7335948/7716804 (3 pages)
10 January 1996Ad 27/10/95-18/11/95 £ si [email protected]=1386 £ ic 2655418/2656804 (3 pages)
10 January 1996Ad 27/10/95-18/11/95 £ si [email protected]=1386 £ ic 2655418/2656804 (3 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
11 September 1995Ad 05/09/95--------- £ si [email protected]=333 £ ic 2655085/2655418 (2 pages)
11 September 1995Ad 05/09/95--------- £ si [email protected]=333 £ ic 2655085/2655418 (2 pages)
3 July 1995Company name changed intercede 1107 LIMITED\certificate issued on 03/07/95 (4 pages)
3 July 1995Company name changed intercede 1107 LIMITED\certificate issued on 03/07/95 (4 pages)
4 May 1995Particulars of mortgage/charge (6 pages)
4 May 1995Particulars of mortgage/charge (6 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
23 April 1995Ad 28/03/95--------- £ si [email protected]=21987 £ ic 2633098/2655085 (2 pages)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1995Memorandum and Articles of Association (12 pages)
23 April 1995Memorandum and Articles of Association (12 pages)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1995Ad 28/03/95--------- £ si [email protected]=2028 £ si [email protected]=2631067 £ ic 2/2633098 (2 pages)
23 April 1995Ad 28/03/95--------- £ si [email protected]=21987 £ ic 2633098/2655085 (2 pages)
23 April 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
23 April 1995Ad 28/03/95--------- £ si [email protected]=2028 £ si [email protected]=2631067 £ ic 2/2633098 (2 pages)
20 April 1995£ nc 100/31533625 28/03/95 (1 page)
20 April 1995£ nc 100/31533625 28/03/95 (1 page)
13 April 1995New director appointed (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(67 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(67 pages)
13 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Secretary resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995New director appointed (4 pages)
7 April 1995Director resigned (2 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Director resigned (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Registered office changed on 07/04/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 April 1995Secretary resigned (2 pages)
7 April 1995New director appointed (4 pages)
7 April 1995S-div 28/03/95 (1 page)
7 April 1995Registered office changed on 07/04/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 April 1995New secretary appointed;new director appointed (2 pages)
7 April 1995New secretary appointed;new director appointed (2 pages)
7 April 1995S-div 28/03/95 (1 page)
7 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 November 1994Incorporation (30 pages)
18 November 1994Incorporation (30 pages)