Company NameInternal Partition Systems Limited
Company StatusDissolved
Company Number01202945
CategoryPrivate Limited Company
Incorporation Date7 March 1975(49 years, 2 months ago)
Dissolution Date20 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatricia Edith Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(28 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 20 March 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPeek House 20 Eastcheap
London
EC3M 1EB
Director NameLynda Kiddie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(28 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 20 March 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPeek House 20 Eastcheap
London
EC3M 1EB
Director NameMr Joseph Edward Brown
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1992)
RolePartition Consultant
Correspondence AddressFurzedown 4 Kents Lane
Standon
Ware
Hertfordshire
SG11 1PJ
Director NameNorman Jones
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 January 2013)
RolePartitioning Consultant
Correspondence AddressMallards 5 Townfield
Bardfield Road
Thaxted
Essex
CM6 2JU
Director NamePhilip Rankin Kiddie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 19 March 2008)
RolePartitioning Consultant
Correspondence AddressDarley Dale Hope End
Takeley
Bishops Stortford
Hertfordshire
CM22 6SU
Secretary NameNorman Jones
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 January 2013)
RoleCompany Director
Correspondence AddressMallards 5 Townfield
Bardfield Road
Thaxted
Essex
CM6 2JU

Location

Registered AddressMarsh Hammond Ltd
Peek House 20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£367,021
Cash£8,771
Current Liabilities£58,014

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Final Gazette dissolved following liquidation (1 page)
20 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
20 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
20 September 2016Liquidators' statement of receipts and payments to 19 August 2016 (13 pages)
20 September 2016Liquidators' statement of receipts and payments to 19 August 2016 (13 pages)
11 August 2016Registered office address changed from Marsh Hammond and Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from Marsh Hammond and Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages)
21 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (16 pages)
21 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (16 pages)
21 September 2015Liquidators statement of receipts and payments to 19 August 2015 (16 pages)
31 August 2014Registered office address changed from C/O Peter Thorn Fca Cta 38 Greenways Chelmsford Essex CM1 4EF to Marsh Hammond and Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from C/O Peter Thorn Fca Cta 38 Greenways Chelmsford Essex CM1 4EF to Marsh Hammond and Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 31 August 2014 (2 pages)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-20
(1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(3 pages)
6 March 2014Registered office address changed from Mill Stream House Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Mill Stream House Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Mill Stream House Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 6 March 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Termination of appointment of Norman Jones as a director (1 page)
26 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
26 September 2013Termination of appointment of Norman Jones as a secretary (1 page)
26 September 2013Termination of appointment of Norman Jones as a director (1 page)
26 September 2013Termination of appointment of Norman Jones as a secretary (1 page)
26 September 2013Director's details changed for Lynda Kiddie on 19 January 2013 (2 pages)
26 September 2013Director's details changed for Lynda Kiddie on 19 January 2013 (2 pages)
26 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
26 September 2013Director's details changed for Patricia Edith Jones on 19 January 2013 (2 pages)
26 September 2013Director's details changed for Patricia Edith Jones on 19 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 July 2012Annual return made up to 10 May 2012 (15 pages)
10 July 2012Annual return made up to 10 May 2012 (15 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 August 2010Annual return made up to 10 May 2010 (14 pages)
11 August 2010Annual return made up to 10 May 2010 (14 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Return made up to 10/05/09; no change of members (5 pages)
7 September 2009Return made up to 10/05/09; no change of members (5 pages)
4 September 2009Registered office changed on 04/09/2009 from interplan house dunmow industrial estate chelmsford road essex. CM6 1HE (1 page)
4 September 2009Registered office changed on 04/09/2009 from interplan house dunmow industrial estate chelmsford road essex. CM6 1HE (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 December 2008Appointment terminated director philip kiddie (1 page)
29 December 2008Appointment terminated director philip kiddie (1 page)
29 December 2008Return made up to 31/05/08; full list of members (16 pages)
29 December 2008Return made up to 31/05/08; full list of members (16 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Return made up to 10/05/07; full list of members (8 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Return made up to 10/05/07; full list of members (8 pages)
25 May 2006Return made up to 10/05/06; full list of members (8 pages)
25 May 2006Return made up to 10/05/06; full list of members (8 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 May 2005Return made up to 10/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2005Return made up to 10/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 May 2004Partial exemption accounts made up to 31 December 2003 (7 pages)
27 May 2004Partial exemption accounts made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 10/05/04; full list of members (9 pages)
17 May 2004Return made up to 10/05/04; full list of members (9 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
3 September 2003Partial exemption accounts made up to 31 December 2002 (7 pages)
3 September 2003Partial exemption accounts made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 10/05/03; full list of members (8 pages)
15 May 2003Return made up to 10/05/03; full list of members (8 pages)
20 June 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
20 June 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
11 June 2002Return made up to 10/05/02; full list of members (7 pages)
11 June 2002Return made up to 10/05/02; full list of members (7 pages)
10 May 2001Return made up to 10/05/01; full list of members (6 pages)
10 May 2001Return made up to 10/05/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 December 2000 (8 pages)
19 April 2001Full accounts made up to 31 December 2000 (8 pages)
20 July 2000Return made up to 10/05/00; full list of members (6 pages)
20 July 2000Return made up to 10/05/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000Full accounts made up to 31 December 1999 (7 pages)
13 May 1999Return made up to 10/05/99; full list of members (5 pages)
13 May 1999Return made up to 10/05/99; full list of members (5 pages)
28 April 1999Full accounts made up to 31 December 1998 (7 pages)
28 April 1999Full accounts made up to 31 December 1998 (7 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
22 August 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Return made up to 10/05/97; no change of members (4 pages)
6 July 1997Return made up to 10/05/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 May 1996Return made up to 10/05/96; full list of members (6 pages)
6 May 1996Return made up to 10/05/96; full list of members (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (10 pages)
20 July 1995Full accounts made up to 31 December 1994 (10 pages)
22 June 1995Return made up to 10/05/95; no change of members (4 pages)
22 June 1995Return made up to 10/05/95; no change of members (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)