Anick
Hexham
Northumberland
NE46 4LW
Secretary Name | Mr Mark Gareth Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 October 2014) |
Role | Businessman |
Correspondence Address | 82 York Gardens Walton-On-Thames Surrey KT12 3EW |
Director Name | Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Hall Wynyard Park Billingham Cleveland TS22 5NF |
Director Name | Russell Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | Eldon Chambers 23 Quayside Newcastle Upon Tyne NE1 3DE |
Director Name | Peter George Durham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2008) |
Role | Managing Director |
Correspondence Address | 25 Queens Avenue Sunderland Tyne & Wear SR6 8DL |
Director Name | Ian Michael Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2005) |
Role | Solicitor |
Correspondence Address | Eldon Chambers 23 Quayside Newcastle Upon Tyne NE1 3DE |
Director Name | Lord Brian Mackenzie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2003) |
Role | Peer Of The Realm & Co Dir |
Country of Residence | United Kingdom |
Correspondence Address | 23 Etherley Close Newton Hill Durham DH1 5XQ |
Secretary Name | Fiona Marie Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Secretary Name | Paul Lindsay Brown King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 37 Sturdee Gardens Newcastle Upon Tyne Tyne & Wear NE2 3QU |
Secretary Name | Walter Menzies Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 51 L'Arbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YJ |
Director Name | Walter Menzies Muir |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2008) |
Role | Accountant |
Correspondence Address | 51 L'Arbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YJ |
Director Name | Howard Kaplan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2007) |
Role | President |
Correspondence Address | 6 Metawa Lane Riverwoods Il 60015 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at 1 | Ipc International Corporation (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £548,385 |
Gross Profit | £145,768 |
Net Worth | £231,251 |
Cash | £6,945 |
Current Liabilities | £137,659 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (17 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (17 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (17 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 20 June 2012 (16 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (16 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (16 pages) |
13 July 2011 | Administrator's progress report to 21 June 2011 (20 pages) |
13 July 2011 | Administrator's progress report to 21 June 2011 (20 pages) |
21 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 March 2011 | Administrator's progress report to 22 January 2011 (18 pages) |
2 March 2011 | Administrator's progress report to 22 January 2011 (18 pages) |
8 October 2010 | Result of meeting of creditors (34 pages) |
8 October 2010 | Result of meeting of creditors (34 pages) |
24 September 2010 | Statement of administrator's proposal (33 pages) |
24 September 2010 | Statement of administrator's proposal (33 pages) |
16 August 2010 | Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 16 August 2010 (2 pages) |
3 August 2010 | Appointment of an administrator (1 page) |
3 August 2010 | Appointment of an administrator (1 page) |
18 February 2010 | Secretary's details changed for Mr Mark Gareth Holland on 1 October 2009 (1 page) |
18 February 2010 | Secretary's details changed for Mr Mark Gareth Holland on 1 October 2009 (1 page) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Secretary's details changed for Mr Mark Gareth Holland on 1 October 2009 (1 page) |
4 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
6 October 2009 | Section 519 (1 page) |
6 October 2009 | Section 519 (1 page) |
3 June 2009 | Secretary appointed mr mark gareth holland (1 page) |
3 June 2009 | Secretary appointed mr mark gareth holland (1 page) |
3 June 2009 | Appointment terminated secretary walter muir (1 page) |
3 June 2009 | Appointment terminated secretary walter muir (1 page) |
10 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
10 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
16 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 October 2008 | Appointment terminated director walter muir (1 page) |
24 October 2008 | Appointment terminated director walter muir (1 page) |
6 August 2008 | Appointment terminated director peter durham (1 page) |
6 August 2008 | Appointment terminated director peter durham (1 page) |
28 July 2008 | Director appointed mr mark partridge (2 pages) |
28 July 2008 | Director appointed mr mark partridge (2 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (15 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
23 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
15 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
15 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
14 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
17 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members
|
16 January 2004 | Return made up to 08/01/04; full list of members
|
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
5 November 2003 | Secretary resigned (1 page) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (12 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (12 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
27 January 2003 | Return made up to 08/01/03; full list of members
|
27 January 2003 | Return made up to 08/01/03; full list of members
|
20 January 2003 | Registered office changed on 20/01/03 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
30 May 2002 | Accounts for a small company made up to 29 July 2001 (5 pages) |
30 May 2002 | Accounts for a small company made up to 29 July 2001 (5 pages) |
11 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
11 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
14 April 2001 | Full accounts made up to 24 July 2000 (15 pages) |
14 April 2001 | Full accounts made up to 24 July 2000 (15 pages) |
20 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
20 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
27 March 2000 | Full accounts made up to 25 July 1999 (14 pages) |
27 March 2000 | Full accounts made up to 25 July 1999 (14 pages) |
24 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
7 July 1999 | Auditor's resignation (1 page) |
7 July 1999 | Auditor's resignation (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | Full accounts made up to 26 July 1998 (15 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 1 allison court metro centre gateshead tyne & wear NE11 9YS (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 1 allison court metro centre gateshead tyne & wear NE11 9YS (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Full accounts made up to 26 July 1998 (15 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | Return made up to 08/01/99; no change of members (7 pages) |
13 January 1999 | Return made up to 08/01/99; no change of members (7 pages) |
17 July 1998 | Accounting reference date extended from 27/07/98 to 31/07/98 (1 page) |
17 July 1998 | Accounting reference date extended from 27/07/98 to 31/07/98 (1 page) |
5 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
5 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
11 February 1998 | Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1998 | Return made up to 08/01/98; full list of members
|
11 February 1998 | Return made up to 08/01/98; full list of members
|
11 February 1998 | Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1997 | Accounting reference date shortened from 31/01/98 to 27/07/97 (1 page) |
25 July 1997 | Accounting reference date shortened from 31/01/98 to 27/07/97 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | Director resigned (1 page) |
24 February 1997 | Memorandum and Articles of Association (8 pages) |
24 February 1997 | Memorandum and Articles of Association (8 pages) |
17 February 1997 | Company name changed waypack LIMITED\certificate issued on 18/02/97 (2 pages) |
17 February 1997 | Company name changed waypack LIMITED\certificate issued on 18/02/97 (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
8 January 1997 | Incorporation (9 pages) |
8 January 1997 | Incorporation (9 pages) |