Leeds
LS1 4BN
Secretary Name | Mrs Katrina Adele Stamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 December 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Director Name | Mr Iain Clifford Stamp |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apless Farm Apless Lane Worlds End Hambledon Hampshire PO7 4QX |
Secretary Name | Graham John Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 2a Nursery Gardens Lovedean Hampshire PO8 9LE |
Secretary Name | Mrs Katrina Adele Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apless Farm Worlds End Waterlooville Hants PO7 4QX |
Director Name | Ms Kris Bezzant |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2008) |
Role | Management |
Country of Residence | England |
Correspondence Address | 4c Glebe Park Avenue Havant Hampshire PO9 3JR |
Director Name | Mr Nicholas John Twyman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2007) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Leahurst The Frenches East Wellow Romsey Hampshire SO51 6FE |
Secretary Name | Ms Kris Bezzant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 April 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4c Glebe Park Avenue Havant Hampshire PO9 3JR |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | www.ukintegrity.com/sections/ir/ |
---|
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£1,023,848 |
Current Liabilities | £327,449 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Notice of final account prior to dissolution (14 pages) |
7 September 2019 | Progress report in a winding up by the court (16 pages) |
18 August 2018 | Progress report in a winding up by the court (11 pages) |
23 August 2017 | Progress report in a winding up by the court (14 pages) |
23 August 2017 | Progress report in a winding up by the court (14 pages) |
7 September 2016 | Insolvency:liquidators annual progress report to 06/07/2016 (8 pages) |
7 September 2016 | Insolvency:liquidators annual progress report to 06/07/2016 (8 pages) |
3 September 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 06/07/2015 (8 pages) |
3 September 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 06/07/2015 (8 pages) |
20 August 2014 | Registered office address changed from Suite 216 1000 Lakeside Western Road N Harbour Portsmouth Hampshire PO6 3EN to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from Suite 216 1000 Lakeside Western Road N Harbour Portsmouth Hampshire PO6 3EN to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 20 August 2014 (2 pages) |
18 August 2014 | Appointment of a liquidator (1 page) |
18 August 2014 | Appointment of a liquidator (1 page) |
2 July 2014 | Withdraw the company strike off application (1 page) |
2 July 2014 | Withdraw the company strike off application (1 page) |
26 June 2014 | Order of court to wind up (2 pages) |
26 June 2014 | Order of court to wind up (2 pages) |
12 March 2014 | Voluntary strike-off action has been suspended (1 page) |
12 March 2014 | Voluntary strike-off action has been suspended (1 page) |
5 February 2014 | Voluntary strike-off action has been suspended (1 page) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (2 pages) |
28 January 2014 | Application to strike the company off the register (2 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Secretary's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (1 page) |
30 January 2012 | Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (2 pages) |
30 January 2012 | Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (2 pages) |
30 January 2012 | Secretary's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW on 5 July 2011 (1 page) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Director's details changed for Mrs Katrina Adele Stamp on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mrs Katrina Adele Stamp on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mrs Katrina Adele Stamp on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mrs Katrina Adele Stamp on 21 December 2010 (2 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
30 June 2010 | Company name changed uk integrity group LTD\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed uk integrity group LTD\certificate issued on 30/06/10
|
10 June 2010 | Appointment of a director (2 pages) |
10 June 2010 | Appointment of a director (2 pages) |
9 June 2010 | Termination of appointment of Iain Stamp as a director (1 page) |
9 June 2010 | Termination of appointment of Iain Stamp as a director (1 page) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 August 2009 | S519 (1 page) |
10 August 2009 | S519 (1 page) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
1 February 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
1 February 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
15 August 2008 | Company name changed I.C.S. holdings LIMITED\certificate issued on 19/08/08 (2 pages) |
15 August 2008 | Company name changed I.C.S. holdings LIMITED\certificate issued on 19/08/08 (2 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
19 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: systems technology park elettra avenue waterlooville hampshire PO7 7XS (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: silvester house, silvester road waterlooville hampshire PO8 8TD (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: systems technology park elettra avenue waterlooville hampshire PO7 7XS (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: silvester house, silvester road waterlooville hampshire PO8 8TD (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: systems technology park elettra avenue waterlooville hampshire PO7 7XW (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: systems technology park elettra avenue waterlooville hampshire PO7 7XW (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: silvester house silvester road waterlooville hampshire PO8 8TD (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: silvester house silvester road waterlooville hampshire PO8 8TD (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 28/01/06; full list of members
|
19 January 2006 | Return made up to 28/01/06; full list of members
|
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
3 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
4 August 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 December 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
11 December 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
13 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
13 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
13 February 2003 | Ad 28/01/03-28/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2003 | Ad 28/01/03-28/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members
|
1 February 2002 | Return made up to 28/01/02; full list of members
|
26 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Full accounts made up to 28 February 1999 (10 pages) |
16 January 2001 | Full accounts made up to 28 February 1999 (10 pages) |
18 December 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
18 December 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: unit 17B hussar court brambles business park waterlooville hampshire PO7 7SG (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: unit 17B hussar court brambles business park waterlooville hampshire PO7 7SG (1 page) |
24 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
19 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
12 June 1998 | Ad 30/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Ad 30/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 1998 | Incorporation (21 pages) |
20 February 1998 | Incorporation (21 pages) |