Company NameIPP Group Limited
Company StatusDissolved
Company Number03569021
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)
Previous NameIPP Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Mark Mortimer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Lowther Drive
Garforth
Leeds
LS25 1EW
Secretary NameMr Mark Mortimer
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Lowther Drive
Garforth
Leeds
LS25 1EW
Director NameMrs Laura Mortimer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year after company formation)
Appointment Duration2 years, 6 months (closed 27 November 2001)
RoleStaff Nurse
Correspondence Address21 Lakeland Crescent
Alwoodley
Leeds
LS17 7PS
Director NameJonathan Scott Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleSales Manager
Correspondence Address6 Aston Close
Wellington
Telford
Shropshire
TF1 3DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harewood Yard
Harewood
Leeds
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Financials

Year2014
Net Worth-£458
Cash£1,183
Current Liabilities£29,443

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
26 August 2000Particulars of mortgage/charge (7 pages)
3 August 2000Return made up to 22/05/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Registered office changed on 17/03/99 from: madison house north street sutton in ashfield nottinghamshire NG17 2PE (1 page)
2 March 1999Memorandum and Articles of Association (11 pages)
26 February 1999Company name changed ipp LIMITED\certificate issued on 01/03/99 (2 pages)
15 December 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 November 1998Registered office changed on 09/11/98 from: 14 rudsworth close colnbrook slough SL3 0HR (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
22 May 1998Incorporation (17 pages)