Company NameIPAT Services Limited
Company StatusDissolved
Company Number06823990
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Green
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address131 Grisedale Gardens
Lyndhurst Estate
Gateshead
NE9 6NP
Director NameMr Andrew Michael Huskins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodlands
North Shields
Tyne And Wear
NE29 9JT
Secretary NameMr Andrew Michael Huskins
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woodlands
Woodlands
North Shields
Tyne And Wear
NE29 9JT

Contact

Websitepay-services.co.uk
Email address[email protected]
Telephone0191 2583606
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Andrew John Green
50.00%
Ordinary
50 at £1Andrew Michael Huskins
50.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Director's details changed for Mr Andrew Michael Huskins on 11 February 2014 (2 pages)
11 February 2014Secretary's details changed for Mr Andrew Michael Huskins on 11 February 2014 (1 page)
11 February 2014Secretary's details changed for Mr Andrew Michael Huskins on 11 February 2014 (1 page)
11 February 2014Director's details changed for Mr Andrew Michael Huskins on 11 February 2014 (2 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(5 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(5 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
27 May 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Andrew John Green on 5 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Andrew Michael Huskins on 5 January 2010 (2 pages)
9 March 2010Director's details changed for Andrew John Green on 5 January 2010 (2 pages)
9 March 2010Director's details changed for Andrew John Green on 5 January 2010 (2 pages)
9 March 2010Secretary's details changed for Andrew Michael Huskins on 5 January 2010 (1 page)
9 March 2010Secretary's details changed for Andrew Michael Huskins on 5 January 2010 (1 page)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Andrew Michael Huskins on 5 January 2010 (1 page)
9 March 2010Director's details changed for Mr Andrew Michael Huskins on 5 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Andrew Michael Huskins on 5 January 2010 (2 pages)
19 February 2009Incorporation (17 pages)
19 February 2009Incorporation (17 pages)