Company NameIndependent Property Consultants Limited
Company StatusDissolved
Company Number03084352
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameElizabeth Anne Bryant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressTop Floor Flat
Goldsmith Building Temple
London
EC4Y 7BL
Secretary NameMary Deanys Elizabeth Hudson
NationalityBritish
StatusClosed
Appointed01 August 2000(5 years after company formation)
Appointment Duration2 years, 5 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address14 Reckitt Road
London
W4 2BT
Director NameMargaret Bailes Benghauser
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Flat 19 Lansdown Crescent
Bath
Avon
BA1 5EX
Secretary NameElizabeth Anne Bryant
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat
Goldsmith Building Temple
London
EC4Y 7BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBrickwall Dairy
Queen Street, Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 August 2001Return made up to 26/07/01; full list of members (5 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 October 2000Return made up to 26/07/00; full list of members (5 pages)
6 October 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 February 2000Director's particulars changed (1 page)
13 August 1999Return made up to 26/07/99; no change of members (5 pages)
27 July 1999Director's particulars changed (1 page)
30 June 1999Registered office changed on 30/06/99 from: 30-32 bromham road bedford bedfordshire MK40 2QD (1 page)
21 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 July 1998Return made up to 26/07/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 July 1997 (12 pages)
12 August 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1997Full accounts made up to 31 July 1996 (10 pages)
18 June 1997New director appointed (2 pages)
21 November 1996Return made up to 26/07/96; full list of members (6 pages)
11 June 1996Registered office changed on 11/06/96 from: 294 west end lane london NW6 1LN (1 page)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Incorporation (30 pages)