Company NameIpsys Software Plc
Company StatusDissolved
Company Number02312653
CategoryPublic Limited Company
Incorporation Date3 November 1988(35 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John William Adams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(3 years after company formation)
Appointment Duration8 years, 6 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address3 Parkhouse Drive
Sandbach
Cheshire
CW11 0YW
Director NameMr John Alexander Lewis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(3 years after company formation)
Appointment Duration8 years, 6 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Poor House 82 Walker Lane
Sutton
Macclesfield
Cheshire
SK11 0HU
Director NameMr Douglas Stevenson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(3 years after company formation)
Appointment Duration8 years, 6 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address28 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameDr Albert Alderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 20 June 2000)
RoleComputing Scientist
Correspondence Address16 Lindisfarne Drive
Poynton
Stockport
Cheshire
SK12 1EW
Secretary NameChristopher Haresnape
NationalityBritish
StatusClosed
Appointed30 September 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 20 June 2000)
RoleSecretary
Correspondence Address7 Sherford Close
Hazel Grove
Stockport
Cheshire
SK7 5QN
Director NameIain Archibald MacDonald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressBlackford House Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Director NameMiss Gillian Susan Coles
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address13 Waverley Avenue
Appleton
Warrington
Cheshire
WA4 3BN
Director NameMr Barry Arthur Paul Ralph
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressWellow Gaze Bank
Norley
Warrington
Cheshire
WA6 8LL
Secretary NameMiss Gillian Susan Coles
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address13 Waverley Avenue
Appleton
Warrington
Cheshire
WA4 3BN

Location

Registered AddressMarlborough Court
Pickford Street
Macclesfield
SK11 6JD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
29 November 1999Receiver's abstract of receipts and payments (3 pages)
14 October 1999Receiver ceasing to act (1 page)
13 October 1999Receiver's abstract of receipts and payments (3 pages)
8 October 1998Receiver's abstract of receipts and payments (2 pages)
22 September 1997Receiver's abstract of receipts and payments (2 pages)
30 September 1996Receiver's abstract of receipts and payments (2 pages)
28 November 1995Administrative Receiver's report (36 pages)
28 November 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
21 September 1995Appointment of receiver/manager (2 pages)
23 May 1995New director appointed (2 pages)
3 May 1995Ad 01/03/95--------- £ si [email protected]=30000 £ ic 689167/719167 (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (25 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
19 April 1995Nc inc already adjusted 01/03/95 (1 page)
15 March 1995Director resigned (2 pages)