Company NameIP Woodford Limited
Company StatusDissolved
Company Number06687493
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePamela Mary Willis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Secretary NamePamela Mary Willis
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameIan Kenneth Willis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW

Location

Registered AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Ian Kenneth Willis
50.00%
Ordinary
500 at £1Pamela Mary Willis
50.00%
Ordinary

Financials

Year2014
Net Worth£69,762
Cash£25,456
Current Liabilities£1,026

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
18 April 2016Termination of appointment of Ian Kenneth Willis as a director on 28 March 2016 (1 page)
18 April 2016Termination of appointment of Ian Kenneth Willis as a director on 28 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
17 September 2015Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 17 September 2015 (1 page)
17 September 2015Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 17 September 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
26 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
26 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
24 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 24 June 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
16 September 2011Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 16 September 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2009Return made up to 03/09/09; full list of members (4 pages)
1 October 2009Return made up to 03/09/09; full list of members (4 pages)
9 October 2008Ad 03/09/08\gbp si 996@1=996\gbp ic 4/1000\ (2 pages)
9 October 2008Ad 03/09/08\gbp si 996@1=996\gbp ic 4/1000\ (2 pages)
30 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
30 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
3 September 2008Incorporation (14 pages)
3 September 2008Incorporation (14 pages)