Company NameIpse Limited
Company StatusDissolved
Company Number01607108
CategoryPrivate Limited Company
Incorporation Date11 January 1982(42 years, 3 months ago)
Dissolution Date14 January 2017 (7 years, 3 months ago)
Previous NameTaramet Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Pearson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(29 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTracer House Business Innovation Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Secretary NameMrs Denise Anne Rudd
StatusClosed
Appointed01 April 2013(31 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 14 January 2017)
RoleCompany Director
Correspondence Address39 Hickling Court
Meadow Rise
Newcastle-Upon- Tyne
Tyne & Wear
NE5 4SY
Director NameMr Jon Derek Hewitt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Close
Farncombe
Godalming
Surrey
GU7 3PS
Director NameMrs Valerie Ann Hewitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 19 April 2011)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address2 Meadow Close
Farncombe
Godalming
Surrey
GU7 3PS
Secretary NameMrs Valerie Ann Hewitt
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Close
Farncombe
Godalming
Surrey
GU7 3PS
Secretary NameChristine Pearson
NationalityBritish
StatusResigned
Appointed19 April 2011(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressTracer House Business Innovation Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Martin William Gilchrist
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2011(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Tewkesbury Close
Byfleet
West Byfleet
Surrey
KT14 7AS

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£23,452
Cash£433
Current Liabilities£147,089

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2017Final Gazette dissolved following liquidation (1 page)
14 January 2017Final Gazette dissolved following liquidation (1 page)
14 October 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
14 October 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
19 October 2015Liquidators statement of receipts and payments to 18 August 2015 (23 pages)
19 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (23 pages)
19 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (23 pages)
1 September 2014Appointment of a voluntary liquidator (1 page)
1 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-19
(1 page)
1 September 2014Appointment of a voluntary liquidator (1 page)
1 September 2014Statement of affairs with form 4.19 (7 pages)
1 September 2014Statement of affairs with form 4.19 (7 pages)
16 August 2014Registered office address changed from Tracer House Business Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 August 2014 (2 pages)
16 August 2014Registered office address changed from Tracer House Business Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 August 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4,000
(4 pages)
7 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4,000
(4 pages)
17 April 2013Appointment of Mrs Denise Anne Rudd as a secretary (2 pages)
17 April 2013Termination of appointment of Christine Pearson as a secretary (1 page)
17 April 2013Termination of appointment of Christine Pearson as a secretary (1 page)
17 April 2013Appointment of Mrs Denise Anne Rudd as a secretary (2 pages)
5 April 2013Termination of appointment of Martin Gilchrist as a director (1 page)
5 April 2013Termination of appointment of Martin Gilchrist as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Appointment of Mr Martin William Gilchrist as a director (2 pages)
22 February 2012Appointment of Mr Martin William Gilchrist as a director (2 pages)
3 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Alan Pearson as a director (3 pages)
25 May 2011Termination of appointment of Jon Hewitt as a director (2 pages)
25 May 2011Termination of appointment of Valerie Hewitt as a director (2 pages)
25 May 2011Termination of appointment of Valerie Hewitt as a director (2 pages)
25 May 2011Appointment of Christine Pearson as a secretary (3 pages)
25 May 2011Appointment of Mr Alan Pearson as a director (3 pages)
25 May 2011Appointment of Christine Pearson as a secretary (3 pages)
25 May 2011Termination of appointment of Jon Hewitt as a director (2 pages)
25 May 2011Termination of appointment of Valerie Hewitt as a secretary (2 pages)
25 May 2011Termination of appointment of Valerie Hewitt as a secretary (2 pages)
25 May 2011Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 25 May 2011 (2 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Registered office changed on 01/10/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
1 October 2008Return made up to 14/08/08; full list of members (4 pages)
1 October 2008Return made up to 14/08/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 August 2007Return made up to 14/08/07; no change of members (7 pages)
21 August 2007Return made up to 14/08/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 August 2006Return made up to 14/08/06; full list of members (7 pages)
29 August 2006Return made up to 14/08/06; full list of members (7 pages)
6 June 2006Auditor's resignation (1 page)
6 June 2006Auditor's resignation (1 page)
4 November 2005Return made up to 14/08/05; full list of members (7 pages)
4 November 2005Return made up to 14/08/05; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
15 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
26 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
26 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
15 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
2 October 2002Return made up to 14/08/02; full list of members (7 pages)
2 October 2002Return made up to 14/08/02; full list of members (7 pages)
23 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 September 2000Return made up to 14/08/00; full list of members (6 pages)
20 September 2000Return made up to 14/08/00; full list of members (6 pages)
19 December 1999Full accounts made up to 31 May 1999 (13 pages)
19 December 1999Full accounts made up to 31 May 1999 (13 pages)
29 September 1999Return made up to 14/08/99; no change of members (4 pages)
29 September 1999Return made up to 14/08/99; no change of members (4 pages)
23 September 1998Full accounts made up to 31 May 1998 (14 pages)
23 September 1998Full accounts made up to 31 May 1998 (14 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (15 pages)
31 March 1998Full accounts made up to 31 May 1997 (15 pages)
15 October 1997Return made up to 14/08/97; no change of members (4 pages)
15 October 1997Return made up to 14/08/97; no change of members (4 pages)
11 March 1997Registered office changed on 11/03/97 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
11 March 1997Registered office changed on 11/03/97 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
11 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
18 August 1996Return made up to 14/08/96; no change of members (4 pages)
18 August 1996Return made up to 14/08/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (10 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 March 1987Accounts made up to 31 May 1986 (10 pages)
9 March 1987Accounts made up to 31 May 1986 (10 pages)
25 January 1986Accounts made up to 31 May 1985 (10 pages)
25 January 1986Accounts made up to 31 May 1985 (10 pages)
28 October 1985Accounts made up to 31 May 1983 (4 pages)
28 October 1985Accounts made up to 31 May 1983 (4 pages)