Company NameIpcress Consultancy Limited
Company StatusDissolved
Company Number03232444
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 8 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Andrew King
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleEngineer
Correspondence AddressFlat 2 The Old Grammar School
High Street
Rye
East Sussex
BN31 7JF
Director NameMaureen King
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleHousewife
Correspondence Address38 Higham View
North Weald
Epping
Essex
CM16 6DH
Secretary NameMaureen King
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleHousewife
Correspondence Address38 Higham View
North Weald
Epping
Essex
CM16 6DH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way Southfields Business
Park Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
13 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
26 June 2001Withdrawal of application for striking off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
5 September 2000Return made up to 01/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1999Registered office changed on 02/08/99 from: 4 periwinkle lane hitchin hertfordshire SG5 1TY (1 page)
9 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 August 1998Return made up to 01/08/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1997Return made up to 01/08/97; full list of members (6 pages)
6 October 1996Ad 26/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 August 1996Registered office changed on 12/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
1 August 1996Incorporation (17 pages)