Company NameIpswich Book Company Limited
DirectorPeter John Rodwell
Company StatusDissolved
Company Number02298246
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter John Rodwell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 1992(3 years, 6 months after company formation)
Appointment Duration32 years
RolePrinter
Correspondence Address18 Wrights Lane
Kesgrave
Ipswich
Suffolk
IP5 2FA
Secretary NamePeter John Rodwell
NationalityEnglish
StatusCurrent
Appointed02 January 1997(8 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address18 Wrights Lane
Kesgrave
Ipswich
Suffolk
IP5 2FA
Secretary NameSarah Green
NationalityBritish
StatusCurrent
Appointed09 September 1998(9 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address18 Wright Lane
Kesgrave
Ipswich
IP5 2FA
Director NameMr Roderick Boyd
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 1998)
RolePrinter
Correspondence AddressMarston House
Cumberland Street
Woodbridge
Suffolk
IP12 4AB
Director NamePeter John Thubron
Date of BirthOctober 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 1997)
RoleChartered Accountant
Correspondence AddressFen House Fen Walk
Woodbridge
Suffolk
IP12 4BG
Secretary NamePeter John Thubron
NationalityEnglish
StatusResigned
Appointed02 April 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressFen House Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameJonathan Leigh Boughey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 March 1998)
RolePrinter
Correspondence Address201 Main Road
Kesgrave
Ipswich
Suffolk
IP5 2NX

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,306
Cash£7,906
Current Liabilities£345,397

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Liquidators statement of receipts and payments (5 pages)
21 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Statement of affairs (10 pages)
13 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1998Appointment of a voluntary liquidator (1 page)
28 October 1998Registered office changed on 28/10/98 from: units 1-2 the drift nacton road ipswich suffolk IP3 9QR (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
8 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
4 April 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Accounts for a small company made up to 31 July 1995 (9 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
6 April 1995Return made up to 02/04/95; full list of members (6 pages)
20 March 1995New director appointed (2 pages)