Company NameIPS Nominees Limited
Company StatusDissolved
Company Number02087048
CategoryPrivate Limited Company
Incorporation Date5 January 1987(37 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJane Dumeresque
NationalityBritish
StatusClosed
Appointed09 November 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Director NameMr Peter George Patrick Dew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(22 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 08 September 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Camera Place
London
SW10 0BJ
Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameRichard Stephen James Oliver
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 October 1992)
RoleInvestment Advisor
Correspondence Address62 Sisters Avenue
London
SW11 5SN
Director NameMichael Howard Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 1996)
RoleInvestment Advisor
Correspondence AddressAmberley House
Chew Lane, Chew Magna
Bristol
Avon
BS40 8QA
Secretary NameMr Paul James Tarran
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameMr Dennis Bryan Bailey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Shepherds Green
Rotherfield Greys Henley On Thames
Oxfordshire
RG9 4QW
Secretary NameMr Dennis Bryan Bailey
NationalityBritish
StatusResigned
Appointed28 July 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Shepherds Green
Rotherfield Greys Henley On Thames
Oxfordshire
RG9 4QW
Director NameSean Patrick Ewing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressParks Court
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Director NameMr Peter Glendinning Leonard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Sharpenhoe Road
Streatley
Luton
Bedfordshire
LU3 3PP
Secretary NameSean Patrick Ewing
NationalityIrish
StatusResigned
Appointed22 November 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressParks Court
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Secretary NameMrs Grace Fiona Horton
NationalityBritish
StatusResigned
Appointed12 May 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Director NameMr Patrick Daniel Williams Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(13 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed02 November 2000(13 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2001)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW
Director NameMrs Grace Fiona Horton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Secretary NameMr Patrick Daniel Williams Ingram
NationalityBritish
StatusResigned
Appointed15 March 2001(14 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed04 June 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameNeil Andrew Hale
NationalityBritish
StatusResigned
Appointed02 February 2006(19 years, 1 month after company formation)
Appointment Duration8 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameValerie Platt
NationalityBritish
StatusResigned
Appointed06 October 2006(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2007)
RoleCompany Director
Correspondence Address28 Co Operative Street
Hazel Grove
Stockport
Cheshire
SK7 4JN
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(22 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirty Acre Barn
Shepherds Walk
Epsom
Surrey
KT18 6BX

Location

Registered AddressC/O Ashcourt Group
6th Floor East Wing Vintners
Place 68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
18 May 2009Application for striking-off (1 page)
18 May 2009Resolutions
  • RES13 ‐ Re application to strike off 06/04/2009
(1 page)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
9 April 2009Director appointed peter george patrick dew (2 pages)
9 April 2009Appointment terminated director alan morton (1 page)
4 February 2009Appointment terminated director patrick ingram (1 page)
4 February 2009Director appointed alan john morton (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 01/05/08; full list of members (3 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of debenture register (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o savoy investment management LIMITED 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
13 June 2007Return made up to 01/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 January 2007Registered office changed on 21/01/07 from: 44 southampton buildings london WC2A 1AP (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
4 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 June 2006Return made up to 01/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2004Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
26 August 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 29/30 cornhill london EC3V 3NF (1 page)
13 May 2003Return made up to 01/05/03; full list of members (5 pages)
8 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 May 2002Return made up to 01/05/02; full list of members (5 pages)
13 May 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
16 July 2001Registered office changed on 16/07/01 from: 16/17A old bond street bath BA1 1BP (1 page)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
6 April 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (3 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2000Return made up to 01/05/00; full list of members (7 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
29 March 1999Director resigned (1 page)
3 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Return made up to 01/05/97; no change of members (4 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 April 1997Director resigned (1 page)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996Registered office changed on 04/12/96 from: queen square house 18-21 queen square bristol B51 4NH (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
22 May 1996Return made up to 01/05/96; no change of members (4 pages)
18 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1995Secretary resigned (2 pages)
21 August 1995New secretary appointed;new director appointed (2 pages)
28 July 1995Return made up to 01/05/95; full list of members; amend (8 pages)
28 July 1995Amended accounts made up to 30 September 1994 (4 pages)
27 April 1995Return made up to 01/05/95; full list of members (6 pages)